UKBizDB.co.uk

WESTLAB LTD

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

This company is commonly known as Westlab Ltd. The company was founded 19 years ago and was given the registration number 05214492. The firm's registered office is in CRANLEIGH. You can find them at Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WESTLAB LTD
Company Number:05214492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 57 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England, GU6 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Secretary14 November 2014Active
Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director30 November 2022Active
Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director14 November 2014Active
433a Woodham Lane, Woodham, KT15 3QE

Secretary26 August 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 August 2004Active
Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director07 July 2010Active
Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director14 November 2014Active
Unit 57, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director26 August 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 August 2004Active

People with Significant Control

Lowry Trading Ltd
Notified on:06 April 2021
Status:Active
Country of residence:England
Address:9th Floor, Neo, Charlotte Street, Manchester, England, M1 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Paul Livingston
Notified on:01 August 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Unit 57 Dunsfold Park, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Jonathan Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:27th Floor, City Tower, Piccadilly Plaza, Manchester, England, M1 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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
2023-11-12Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-10-28Capital

Capital allotment shares.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.