Company NameL & W Heating & Plumbing Limited
DirectorsStephen Lee and April Lee
Company StatusActive
Company Number04421605
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Lee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address21 Weymouth Road
Warrington
Cheshire
WA5 4JX
Secretary NameApril Lee
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleBook Keeper
Correspondence Address21 Weymouth Road
Warrington
Cheshire
WA5 4JX
Director NameMrs April Lee
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Weymouth Road
Burtonwood
Warrington
WA5 4JX
Director NameMr Anthony Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address8 Rydal Grove
St. Helens
Merseyside
WA11 9NL
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitelwheating.com
Telephone01925 394260
Telephone regionWarrington

Location

Registered Address21 Weymouth Road
Burtonwood
Warrington
WA5 4JX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Lee
50.00%
Ordinary
1 at £1April Lee
25.00%
Ordinary B
1 at £1Stephen Lee
25.00%
Ordinary B

Financials

Year2014
Net Worth£21,946
Cash£18,081
Current Liabilities£118,731

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Filing History

27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 August 2014Registered office address changed from Brewery Offices Bold Lane Burtonwood Warrington WA5 4TH to The Old Forge 17 High Street Newton-Le-Willows Merseyside WA12 9SP on 12 August 2014 (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 4
(3 pages)
20 May 2013Appointment of Mrs April Lee as a director (2 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 August 2011Termination of appointment of Anthony Wilson as a director (1 page)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 August 2010Registered office address changed from 54-56 Ormskirk Street St. Helens Merseyside WA10 2TF United Kingdom on 16 August 2010 (1 page)
23 April 2010Director's details changed for Anthony Wilson on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Stephen Lee on 22 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from the brewery offices bold lane burtonwood warrington cheshire WA5 4TH (1 page)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2008Return made up to 22/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Registered office changed on 05/09/07 from: unit 2 bold business centre bold lane sutton st helens merseyside WA9 4TX (1 page)
17 June 2007Statement of rights variation attached to shares (2 pages)
17 June 2007Ad 01/03/07--------- £ si 2@1 (2 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: unit 7B bold business centre bold lane sutton st. Helens merseyside WA9 4TX (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 4 bold business centre bold lane sutton st helens merseyside WA9 4TX (1 page)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: 21 weymouth road warrington cheshire WA5 4JX (1 page)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
10 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
14 April 2004Return made up to 22/04/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
9 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
14 May 2002Ad 22/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
22 April 2002Incorporation (15 pages)