Lws Interior Solutions Ltd

DataGardener
voluntary arrangement
Micro

Lws Interior Solutions Ltd

04015318Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ
Incorporated

15/06/2000

Company Age

25 years

Directors

1

Employees

1

SIC Code

46730

Risk

not scored

Company Overview

Registration, classification & business activity

Lws Interior Solutions Ltd (04015318) is a private limited with share capital incorporated on 15/06/2000 (25 years old) and registered in kingston upon thames, KT14EQ. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Based in marsh barton, exeter we offer a fast reliable delivery service througout the southwest area, delivering in all directions twice a week.

Private Limited With Share Capital
SIC: 46730
Micro
Incorporated 15/06/2000
KT14EQ
1 employees

Financial Overview

Total Assets

£1.8K

Liabilities

£1.52M

Net Assets

£-1.52M

Cash

£0

Key Metrics

1

Employees

1

Directors

4

Shareholders

14

CCJs

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2018
Change Of Name Notice
Category:Change Of Name
Date:22-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Capital Allotment Shares
Category:Capital
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-05-2013
Legacy
Category:Mortgage
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2013
Legacy
Category:Mortgage
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2011
Change Person Secretary Company
Category:Officers
Date:21-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2008
Legacy
Category:Annual Return
Date:03-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Officers
Date:24-05-2006
Legacy
Category:Officers
Date:24-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2006
Legacy
Category:Annual Return
Date:21-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2005
Legacy
Category:Annual Return
Date:15-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2004
Legacy
Category:Annual Return
Date:07-07-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date19/02/2026
Latest Accounts31/12/2025

Trading Addresses

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, Kt1 4Eq, KT14EQRegistered

Contact

01392829966
worktops-southwest.co.uk
Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ