Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLLP SW LIMITED
Company Information for

LLLP SW LIMITED

SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
Company Registration Number
02694600
Private Limited Company
Liquidation

Company Overview

About Lllp Sw Ltd
LLLP SW LIMITED was founded on 1992-03-06 and has its registered office in Newport. The organisation's status is listed as "Liquidation". Lllp Sw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LLLP SW LIMITED
 
Legal Registered Office
SUITE 1 GOLDFIELDS HOUSE
18A GOLD TOPS
NEWPORT
SOUTH WALES
NP20 4PH
Other companies in CF5
 
Previous Names
A & N LEWIS (SMALL WORKS) LIMITED29/02/2016
Filing Information
Company Number 02694600
Company ID Number 02694600
Date formed 1992-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-04 21:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLLP SW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLLP SW LIMITED

Current Directors
Officer Role Date Appointed
JAYNE PAYNE
Company Secretary 1992-03-06
ANTHONY ROBERT LEWIS
Director 1992-03-06
NIGEL LEWIS
Director 1992-03-06
PETER JAMES LEWIS
Director 1992-03-06
JAYNE PAYNE
Director 1992-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-06 1992-03-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Purneclls 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT
2018-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-14
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
2017-03-284.70Declaration of solvency
2017-03-28LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-15
2017-03-28600Appointment of a voluntary liquidator
2017-02-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Unit 8 Ely Bridge Ind Estate Wroughton Place Ely Cardiff CF5 4AQ
2016-02-29RES15CHANGE OF NAME 26/02/2016
2016-02-29CERTNMCompany name changed a & n lewis (small works) LIMITED\certificate issued on 29/02/16
2016-02-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0106/03/14 ANNUAL RETURN FULL LIST
2013-03-14AR0106/03/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-03-09AR0106/03/12 ANNUAL RETURN FULL LIST
2012-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-03-28AR0106/03/11 ANNUAL RETURN FULL LIST
2010-12-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0106/03/10 ANNUAL RETURN FULL LIST
2010-02-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aReturn made up to 06/03/09; full list of members
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS / 09/03/2009
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS / 09/03/2009
2008-12-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-30363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-03-11363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-03-13363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-03-15363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-24363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/97
1997-03-02363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-27363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1995-08-25395PARTICULARS OF MORTGAGE/CHARGE
1995-05-09363sRETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS
1995-01-17288SECRETARY'S PARTICULARS CHANGED
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-18363sRETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-04-01363sRETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS
1992-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-04-1088(2)AD 26/03/92--------- £ SI 98@1=98 £ IC 2/100
1992-03-11288NEW DIRECTOR APPOINTED
1992-03-11288SECRETARY RESIGNED
1992-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to LLLP SW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-21
Appointment of Liquidators2017-03-21
Resolutions for Winding-up2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against LLLP SW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-10 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-08-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLLP SW LIMITED

Intangible Assets
Patents
We have not found any records of LLLP SW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLLP SW LIMITED
Trademarks
We have not found any records of LLLP SW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLLP SW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as LLLP SW LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where LLLP SW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLLLP SW LIMITEDEvent Date2017-03-15
Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 15 March 2017 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 28 April 2017, to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLLLP SW LIMITEDEvent Date2017-03-15
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLLLP SW LIMITEDEvent Date2017-03-15
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT , on the 15 March 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLLP SW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLLP SW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4