General information

Name:

Lrwc Ltd

Office Address:

3 Silverwood Industrial Area, Silverwood Road Lurgan BT66 6LN Craigavon

Number: NI609395

Incorporation date: 2011-10-07

Dissolution date: 2022-12-13

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Lrwc was registered on 2011/10/07 as a private limited company. The company headquarters was located in Craigavon on 3 Silverwood Industrial Area, Silverwood Road, Lurgan. This place zip code is BT66 6LN. The reg. no. for Lrwc Limited was NI609395. Lrwc Limited had been active for eleven years until 2022/12/13. 8 years from now the company changed its name from Dean & Deluca Wines to Lrwc Limited.

Within this firm, a variety of director's duties up till now have been executed by Barry M. and Elaine M.. Within the group of these two managers, Barry M. had administered the firm for the longest time, having been a vital addition to directors' team for eleven years.

Barry M. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Lrwc Limited 2016-12-22
  • Dean & Deluca Wines Limited 2011-10-07

Financial data based on annual reports

Company staff

Barry M.

Role: Director

Appointed: 07 October 2011

Latest update: 25 October 2023

Elaine M.

Role: Director

Appointed: 07 October 2011

Latest update: 25 October 2023

People with significant control

Barry M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2011-10-07
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 June 2013
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 9 July 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 January 2015
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
End Date For Period Covered By Report 2013-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies