UKBizDB.co.uk

WEST LANCASHIRE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Lancashire Investments Limited. The company was founded 60 years ago and was given the registration number 00772962. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WEST LANCASHIRE INVESTMENTS LIMITED
Company Number:00772962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, W1K 1RB

Director15 July 1996Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
17-19 Woodlands Road, Ansdell, Lytham St Annes, FY8 4EP

Secretary-Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
12 The Park, St Albans, AL1 4RY

Secretary09 July 1999Active
15 Maybury Mews, Highgate, London, N6 5YT

Secretary15 July 1996Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary20 July 2001Active
64 Melton Court, Old Brompton Road, London, SW7 3JH

Secretary30 March 2000Active
18 Upper Grosvenor Street, London, W1K 7PW

Secretary05 November 2001Active
16 Claverley Grove, Finchley, London, N3 2DH

Secretary01 August 1996Active
28a Ickwell Road, Northill, SG18 9AB

Secretary19 August 2005Active
16 Eleven Acre Rise, Loughton, IG10 1AN

Secretary01 February 1997Active
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Secretary22 May 2000Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary03 March 2003Active
10 Litchfield Way, London, NW11 6NJ

Secretary13 October 1997Active
17-19 Woodlands Road, Ansdell, Lytham St Annes, FY8 4EP

Director-Active
73 Oak Tree Drive, London, N20 8QJ

Director21 October 1999Active
223 Whitegate Drive, Blackpool, FY3 9HW

Director-Active
12 The Park, St Albans, AL1 4RY

Director28 July 1998Active
2 Oakbury Road, London, SW6 2NL

Director21 October 1999Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director19 May 1998Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director16 July 1996Active
3 Lees Place, Mayfair, London, W1K 6LH

Director16 July 1996Active

People with Significant Control

Fairhold (Huddersfield) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Change account reference date company previous extended.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.