Company NameL & W Engineering (UK) Limited
DirectorsAlan Gibson and Lisa Gibson
Company StatusActive
Company Number06714580
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 33110Repair of fabricated metal products

Directors

Director NameAlan Gibson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director NameLisa Gibson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ

Contact

Websitelawengineering.co.uk

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lisa Gibson & Alan Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£73,862
Cash£116,261
Current Liabilities£103,801

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

10 August 2011Delivered on: 26 August 2011
Persons entitled: Jerram Falkus Limited

Classification: Rent deposit deed
Secured details: £14,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the deposit balance see image for full details.
Outstanding

Filing History

17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Director's details changed for Lisa Gibson on 22 June 2017 (2 pages)
2 August 2017Director's details changed for Alan Gibson on 22 June 2017 (2 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Director's details changed for Lisa Gibson on 1 January 2013 (2 pages)
22 October 2013Director's details changed for Lisa Gibson on 1 January 2013 (2 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 October 2011Register inspection address has been changed from C/O C/O Allium Wood Limited 3Rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ England (1 page)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Lisa Gibson on 11 October 2010 (2 pages)
5 October 2011Director's details changed for Alan Gibson on 11 October 2010 (2 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Registered office address changed from C/O C/O Allium Wood Limited Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ United Kingdom on 11 November 2010 (1 page)
20 October 2010Register inspection address has been changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England (1 page)
20 October 2010Director's details changed for Lisa Gibson on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Lisa Gibson on 3 October 2010 (2 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 7 April 2010 (1 page)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Alan Gibson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Lisa Gibson on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 October 2008Incorporation (16 pages)