UKBizDB.co.uk

WESTON LAWNS CAFETERIA LIMITED

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

This company is commonly known as Weston Lawns Cafeteria Limited. The company was founded 6 years ago and was given the registration number 11377910. The firm's registered office is in WOLVERHAMPTON. You can find them at 34 Waterloo Road, , Wolverhampton, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTON LAWNS CAFETERIA LIMITED
Company Number:11377910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2018
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34 Waterloo Road, Wolverhampton, West Midlands, England, WV1 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Lawns Farm, Bedworth Road Bulkington, Bedworth, England, CV12 9JA

Director28 June 2018Active
Weston Lawns Farm, Bedworth Road, Bulkington, Bedworth, England, CV12 9JA

Secretary01 July 2020Active
Weston Lawns Farm, Bedworth Road, Bulkington, Bedworth, England, CV12 9JA

Director01 July 2020Active
Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, United Kingdom, ST19 5RR

Director23 May 2018Active

People with Significant Control

Ms Rebecca Louise Mellor
Notified on:01 July 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Weston Lawns Farm, Bedworth Road, Bedworth, England, CV12 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Weston Lawns Enterprises Limited
Notified on:17 March 2020
Status:Active
Country of residence:England
Address:34 Waterloo Road, Wolverhampton, England, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Wells
Notified on:28 June 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Weston Lawns Farm, Bedworth Road Bulkington, Bedworth, England, CV12 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Young
Notified on:23 May 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Pottal Pool House, Pottal Pool, Penkridge, United Kingdom, ST19 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Address

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

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-09-16Officers

Termination secretary company.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

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

Download
2020-08-05Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.