Lw Associates (finchley) Limited LONDON


Founded in 1988, Lw Associates (finchley), classified under reg no. 02226987 is an active company. Currently registered at Gable House N3 3LF, London the company has been in the business for thirty six years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Friday 7th November 2008 Lw Associates (finchley) Limited is no longer carrying the name Dreamstar.

Currently there are 2 directors in the the company, namely Lois W. and Paul W.. In addition one secretary - Lois W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey F. who worked with the the company until 31 August 1993.

Lw Associates (finchley) Limited Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226987
Date of Incorporation Thu, 3rd Mar 1988
Industry Other manufacturing n.e.c.
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Lois W.

Position: Secretary

Appointed: 16 December 2004

Lois W.

Position: Director

Appointed: 16 December 2004

Paul W.

Position: Director

Appointed: 16 December 2004

Jeffrey F.

Position: Secretary

Resigned: 31 August 1993

Reva F.

Position: Secretary

Appointed: 04 February 1994

Resigned: 14 December 2004

Reva F.

Position: Director

Appointed: 04 February 1994

Resigned: 14 December 2004

Karl F.

Position: Director

Appointed: 31 August 1993

Resigned: 31 August 1994

Karl F.

Position: Director

Appointed: 31 August 1991

Resigned: 04 February 1994

Jeffrey F.

Position: Director

Appointed: 31 August 1991

Resigned: 14 December 2004

Janet F.

Position: Director

Appointed: 31 August 1990

Resigned: 18 September 1991

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Lois W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lois W.

Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dreamstar November 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312022-02-012023-01-31
Balance Sheet
Cash Bank On Hand    100100
Current Assets-14 5058 3868 386 8 386
Net Assets Liabilities-16 028-14 353-8 659-8 659100100
Other
Average Number Employees During Period22 1  
Creditors18 02817 99614 46314 463 14 463
Fixed Assets2 001     
Net Current Assets Liabilities-13 6435 8045 804  
Number Shares Allotted      
Par Value Share     1
Total Assets Less Current Liabilities2 0003 643    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 9th, April 2024
Free Download (4 pages)

Company search

Advertisements