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

Lwj Solutions Limited CAMBRIDGE


Lwj Solutions Limited is a private limited company located at Allia Future Business Centre, Kings Hedges Road, Cambridge CB4 2HY. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-06-20, this 4-year-old company is run by 5 directors.
Director Andrew W., appointed on 26 September 2023. Director Jamie C., appointed on 26 September 2023. Director Jodie C., appointed on 30 April 2023.
The company is classified as "painting" (SIC code: 43341). According to Companies House information there was a change of name on 2020-07-10 and their previous name was Lwj Bathrooms and Kitchens Limited.
The latest confirmation statement was filed on 2023-07-25 and the date for the subsequent filing is 2024-08-08. Furthermore, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Lwj Solutions Limited Address / Contact

Office Address Allia Future Business Centre
Office Address2 Kings Hedges Road
Town Cambridge
Post code CB4 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 12062193
Date of Incorporation Thu, 20th Jun 2019
Industry Painting
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 26 September 2023

Jamie C.

Position: Director

Appointed: 26 September 2023

Jodie C.

Position: Director

Appointed: 30 April 2023

Ben W.

Position: Director

Appointed: 05 July 2021

Louie F.

Position: Director

Appointed: 10 March 2021

Jonathan W.

Position: Director

Appointed: 15 March 2022

Resigned: 27 February 2023

Jonathan W.

Position: Director

Appointed: 31 October 2019

Resigned: 10 March 2021

Wayne F.

Position: Director

Appointed: 19 July 2019

Resigned: 10 March 2021

Louie F.

Position: Director

Appointed: 17 July 2019

Resigned: 28 October 2019

Jonathan W.

Position: Director

Appointed: 20 June 2019

Resigned: 12 August 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Ben W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Louie F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ben W.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Louie F.

Notified on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan W.

Notified on 1 January 2022
Ceased on 27 February 2023
Nature of control: 25-50% shares

Wayne F.

Notified on 20 June 2019
Ceased on 15 March 2021
Nature of control: 25-50% shares

Company previous names

Lwj Bathrooms And Kitchens July 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets-2 28562 568389 939345 074
Net Assets Liabilities-9 801-681 267-546 702
Cash Bank On Hand 13 55630 7207 237
Debtors 49 012192 719292 785
Other Debtors 965205212
Total Inventories  166 50045 052
Property Plant Equipment 4 69137 972 
Other
Version Production Software2 0202 021  
Average Number Employees During Period22712
Creditors17 85925 00050 464837 683
Fixed Assets6 3514 691  
Net Current Assets Liabilities-10 68720 24120 974-492 609
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 74748 047  
Total Assets Less Current Liabilities-4 33624 93258 946-449 557
Accrued Liabilities  1 2501 300
Accumulated Depreciation Impairment Property Plant Equipment 3 05813 4281 365
Corporation Tax Payable  11 027490
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 888
Disposals Property Plant Equipment   16 810
Finance Lease Liabilities Present Value Total 3 51226 26428 798
Increase From Depreciation Charge For Year Property Plant Equipment  10 370676
Other Creditors  61 22274 067
Other Remaining Borrowings 25 00024 20038 167
Other Taxation Social Security Payable 21 76151541 810
Prepayments Accrued Income 48 04748 0476 733
Property Plant Equipment Gross Cost 7 74951 40065 616
Provisions For Liabilities Balance Sheet Subtotal  7 2158 180
Total Additions Including From Business Combinations Property Plant Equipment  43 65128 696
Trade Creditors Trade Payables 1 205189 814417 692
Trade Debtors Trade Receivables  144 467285 840

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-11-13 director's details were changed
filed on: 13th, November 2023
Free Download (2 pages)

Company search