Lwr Films Ltd is a private limited company. Located at 88 Ashburton Road, Glasgow G12 0LZ, the aforementioned 5 years old business was incorporated on 2019-03-29 and is officially classified as "artistic creation" (SIC code: 90030). 2 directors can be found in this enterprise: Sarah P. (appointed on 29 March 2019), Tommy G. (appointed on 29 March 2019).
About
Name: Lwr Films Ltd
Number: SC626074
Incorporation date: 2019-03-29
End of financial year: 31 March
Address:
88 Ashburton Road
Glasgow
G12 0LZ
SIC code:
90030 - Artistic creation
Company staff
People with significant control
Sarah P.
29 March 2019
Nature of control:
75,01-100% shares
The date for Lwr Films Ltd confirmation statement filing is 2024-04-11. The previous one was sent on 2023-03-28. The date for a subsequent statutory accounts filing is 31 December 2024. Most recent accounts filing was filed for the time up until 31 March 2023.
1 person of significant control is indexed in the Companies House, a solitary person Sarah P. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 3rd, April 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control Monday 30th May 2022
filed on: 30th, May 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
Free Download
(2 pages)
CH01
On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 28th March 2022
filed on: 11th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
Free Download
(7 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 28th March 2021
filed on: 10th, August 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Saturday 28th March 2020
filed on: 7th, April 2020
| confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 29th, March 2019
| incorporation
Free Download
(11 pages)
SH01
2.00 GBP is the capital in company's statement on Friday 29th March 2019
capital