General information

Name:

Lwgf Limited

Office Address:

The Old Forge Notting Hill Way Lower Weare BS26 2JN Axbridge

Number: 06640033

Incorporation date: 2008-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the founding of Lwgf Ltd, a firm which is located at The Old Forge Notting Hill Way, Lower Weare in Axbridge. This means it's been 16 years Lwgf has existed in this business, as the company was established on 8th July 2008. Its registered no. is 06640033 and the company post code is BS26 2JN. Its official name change from Aston Woods to Lwgf Ltd came on 6th July 2011. The enterprise's principal business activity number is 61100 and has the NACE code: Wired telecommunications activities. 2022-07-31 is the last time account status updates were filed.

This firm owes its success and unending progress to a team of two directors, who are Jennifer E. and Michael E., who have been guiding the company since 1st August 2012.

Michael E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Lwgf Ltd 2011-07-06
  • Aston Woods Limited 2008-07-08

Financial data based on annual reports

Company staff

Jennifer E.

Role: Director

Appointed: 01 August 2012

Latest update: 11 February 2024

Michael E.

Role: Director

Appointed: 01 August 2011

Latest update: 11 February 2024

People with significant control

Michael E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 January 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 March 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 8th Jul 2023 (CS01)
filed on: 13th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o South West Computer Services Birch Hill House Birch Hill

Post code:

BS27 3JJ

City / Town:

Cheddar

HQ address,
2014

Address:

Glendale Hannay Road

Post code:

BS27 3BT

City / Town:

Cheddar

HQ address,
2015

Address:

Glendale Hannay Road

Post code:

BS27 3BT

City / Town:

Cheddar

Accountant/Auditor,
2014 - 2015

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Louis Broadbent Limited

Address:

Cleevehead Old Coach Road Cross

Post code:

BS26 2EG

City / Town:

Axbridge

Accountant/Auditor,
2016

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
15
Company Age

Similar companies nearby

Closest companies