You are here: bizstats.co.uk > a-z index > L list > LW list

Lwg Consulting Uk Limited LONDON


Lwg Consulting Uk started in year 2008 as Private Limited Company with registration number 06746970. The Lwg Consulting Uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 54 Portland Place. Postal code: W1B 1DY.

The company has 2 directors, namely Lee B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 2 January 2022 and Lee B. has been with the company for the least time - from 5 April 2024. As of 14 May 2024, there were 11 ex directors - Richard K., Christina L. and others listed below. There were no ex secretaries.

Lwg Consulting Uk Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06746970
Date of Incorporation Tue, 11th Nov 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Lee B.

Position: Director

Appointed: 05 April 2024

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2022

Michael B.

Position: Director

Appointed: 02 January 2022

Richard K.

Position: Director

Appointed: 03 November 2022

Resigned: 05 April 2024

Christina L.

Position: Director

Appointed: 02 January 2022

Resigned: 28 July 2022

Neal C.

Position: Director

Appointed: 01 April 2015

Resigned: 17 January 2020

Ryan G.

Position: Director

Appointed: 05 December 2014

Resigned: 02 January 2022

William C.

Position: Director

Appointed: 05 December 2014

Resigned: 02 January 2022

Grover D.

Position: Director

Appointed: 05 December 2014

Resigned: 02 January 2022

Gregory C.

Position: Director

Appointed: 05 December 2014

Resigned: 02 January 2022

Mamoon A.

Position: Director

Appointed: 14 October 2010

Resigned: 30 March 2015

Robert W.

Position: Director

Appointed: 11 November 2008

Resigned: 02 January 2022

Donald S.

Position: Director

Appointed: 11 November 2008

Resigned: 02 January 2022

International Registrars Limited

Position: Corporate Secretary

Appointed: 11 November 2008

Resigned: 23 November 2021

Julian P.

Position: Director

Appointed: 11 November 2008

Resigned: 31 December 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Robert C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Donald S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neal C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

Notified on 2 January 2022
Nature of control: significiant influence or control

Donald S.

Notified on 12 November 2016
Ceased on 2 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neal C.

Notified on 12 November 2016
Ceased on 2 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert W.

Notified on 12 November 2016
Ceased on 2 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand161 287195 499556 310430 942740 344169 675
Current Assets795 8452 981 0544 607 2793 218 8142 269 9091 967 755
Debtors543 7131 640 4293 029 3073 268 6101 529 5651 798 080
Other Debtors27 839254 197456 582533 712703 976843 247
Property Plant Equipment7 94312 341206 776285 514193 653142 396
Total Inventories90 8451 145 1261 021 662   
Other
Accumulated Amortisation Impairment Intangible Assets31 59448 45761 46646 92047 520 
Accumulated Depreciation Impairment Property Plant Equipment16 26420 72327 76774 091116 421164 614
Amounts Owed By Group Undertakings  183 419755 424  
Amounts Owed By Related Parties  183 419274 68660 25054 321
Amounts Owed To Group Undertakings1 211 7762 992 8534 154 7423 630 8244 176 0503 500 443
Amounts Recoverable On Contracts  1 064 554379 675  
Average Number Employees During Period81012121312
Creditors1 355 6543 575 5634 898 8963 781 8894 596 3824 023 059
Deferred Tax Asset Debtors96 981133 406    
Dividends Paid On Shares24 13522 681    
Fixed Assets32 07835 022216 448286 114193 653 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  842 985850 252900 000743 280
Increase From Amortisation Charge For Year Intangible Assets 16 86313 0099 072600 
Increase From Depreciation Charge For Year Property Plant Equipment 5 5887 04447 98153 32351 257
Intangible Assets24 13522 6819 672600  
Intangible Assets Gross Cost55 72971 13871 13847 52047 520 
Net Current Assets Liabilities-559 809-594 509-291 617-563 075-2 326 473-2 055 304
Other Creditors120 128417 371378 798323 918260 945409 773
Other Disposals Decrease In Amortisation Impairment Intangible Assets   23 618 47 520
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 129 1 65710 9933 064
Other Disposals Intangible Assets   23 618 47 520
Other Disposals Property Plant Equipment 1 129 1 65755 2513 064
Other Taxation Social Security Payable12 766 186 038105 31367 839104 140
Prepayments Accrued Income  193 832221 909  
Profit Loss  484 318-201 792  
Property Plant Equipment Gross Cost24 20733 064234 543359 605310 074307 010
Total Additions Including From Business Combinations Property Plant Equipment 9 986201 479126 7195 720 
Total Assets Less Current Liabilities-527 731-559 487-75 169-276 961-2 132 820-1 912 908
Trade Creditors Trade Payables10 984165 339179 318202 57291 5488 703
Trade Debtors Trade Receivables418 8931 252 8262 389 3061 911 295708 009842 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: April 5, 2024
filed on: 17th, April 2024
Free Download (1 page)

Company search