This company is commonly known as Westlive Limited. The company was founded 35 years ago and was given the registration number 02363511. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Pool Foot Lodge Pool Foot Lane, Little Singleton, Poulton-le-fylde, Lancashire. This company's SIC code is 86900 - Other human health activities.
Name | : | WESTLIVE LIMITED |
---|---|---|
Company Number | : | 02363511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1989 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pool Foot Lodge Pool Foot Lane, Little Singleton, Poulton-le-fylde, Lancashire, United Kingdom, FY6 8LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pool Foot Lodge, Pool Foot Lane, Little Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LY | Secretary | - | Active |
Broadfield, Smallwood Hey, Pilling, Preston, PR3 6HJ | Director | 15 June 1992 | Active |
4, Briarwood Close, Weeton, Preston, United Kingdom, PR4 3PR | Director | 15 June 1992 | Active |
Pool Foot Lodge, Pool Foot Lane, Little Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LY | Director | - | Active |
Pool Foot Lodge, Pool Foot Lane, Little Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8LY | Director | - | Active |
Mrs Maureen Alicia Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pool Foot Lodge, Pool Foot Lane, Poulton-Le-Fylde, United Kingdom, FY6 8LY |
Nature of control | : |
|
Mr Richard Colin Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pool Foot Lodge, Pool Foot Lane, Poulton-Le-Fylde, United Kingdom, FY6 8LY |
Nature of control | : |
|
Mr David Jonathan Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Briarwood Close, Weeton, Preston, United Kingdom, PR4 3PR |
Nature of control | : |
|
Mrs Christina Jayne Davey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broadfield, Smallwood Hey, Preston, United Kingdom, PR3 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Change person secretary company with change date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.