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

Lwmg Topco Limited SOUTHPORT


Founded in 2016, Lwmg Topco, classified under reg no. 10521382 is an active company. Currently registered at 172 Lord Street PR9 0QA, Southport the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2019/04/11 Lwmg Topco Limited is no longer carrying the name Hamsard 3432.

The firm has 6 directors, namely Michael W., Ian M. and Ravi T. and others. Of them, David H., Richard H. have been with the company the longest, being appointed on 27 June 2017 and Michael W. and Ian M. and Ravi T. have been with the company for the least time - from 3 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sidney L. who worked with the the firm until 3 September 2021.

Lwmg Topco Limited Address / Contact

Office Address 172 Lord Street
Town Southport
Post code PR9 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10521382
Date of Incorporation Mon, 12th Dec 2016
Industry Dormant Company
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Michael W.

Position: Director

Appointed: 03 September 2021

Ian M.

Position: Director

Appointed: 03 September 2021

Ravi T.

Position: Director

Appointed: 03 September 2021

Robert B.

Position: Director

Appointed: 18 March 2019

David H.

Position: Director

Appointed: 27 June 2017

Richard H.

Position: Director

Appointed: 27 June 2017

Gordon F.

Position: Director

Appointed: 18 March 2019

Resigned: 30 June 2023

Justin M.

Position: Director

Appointed: 27 September 2017

Resigned: 03 September 2021

Philip Y.

Position: Director

Appointed: 01 September 2017

Resigned: 03 September 2021

Sidney L.

Position: Secretary

Appointed: 27 June 2017

Resigned: 03 September 2021

Christopher P.

Position: Director

Appointed: 06 April 2017

Resigned: 27 September 2017

Peter C.

Position: Director

Appointed: 12 December 2016

Resigned: 06 April 2017

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 12 December 2016

Resigned: 06 April 2017

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2016

Resigned: 06 April 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Mattioli Woods Plc from Leicester, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mobeus Iv Gp Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Squire Patton Boggs Directors Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mattioli Woods Plc

1 New Walk Place, Leicester, LE1 6RU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03140521
Notified on 3 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mobeus Iv Gp Llp

30 Haymarket, London, SW1Y 4EX, United Kingdom

Legal authority English
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc404299
Notified on 6 April 2017
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 12 December 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hamsard 3432 April 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-05-312023-05-31
Balance Sheet
Current Assets 107 349107 349
Debtors107 349107 349107 349
Net Assets Liabilities 107 350107 350
Other
Fixed Assets 11
Investments Fixed Assets111
Net Current Assets Liabilities 107 349107 349
Total Assets Less Current Liabilities107 350107 350107 350

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/06/30
filed on: 3rd, July 2023
Free Download (1 page)

Company search