UKBizDB.co.uk

WLCS LTD

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

This company is commonly known as Wlcs Ltd. The company was founded 34 years ago and was given the registration number 02476584. The firm's registered office is in ORMSKIRK. You can find them at 72c New Court Way, , Ormskirk, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WLCS LTD
Company Number:02476584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:72c New Court Way, Ormskirk, England, L39 2YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72c New Court Way, New Court Way, Ormskirk, England, L39 2YT

Secretary31 August 2022Active
Glover House, 72c New Court Way, Ormskirk, United Kingdom, L39 2YT

Director01 July 2021Active
72c, New Court Way, Ormskirk, England, L39 2YT

Director15 June 2023Active
72c, New Court Way, Ormskirk, England, L39 2YT

Director01 November 2020Active
72c, New Court Way, Ormskirk, England, L39 2YT

Director15 June 2023Active
73 Brandreth Drive, Parbold, Wigan, WN8 7HD

Secretary06 May 2007Active
Mallaig 98 Lowcroft, Ashurst, Skelmersdale, WN8 6TZ

Secretary17 March 1995Active
3 Ash Grove, Little Sutton, South Wirral, L66 1PP

Secretary-Active
Woodlands Farmhouse, 56 Ruff Lane, Ormskirk, L39 4UL

Secretary02 March 1994Active
The Coach House, 81 Ruff Lane Westhead, Ormskirk, L40 6HA

Secretary23 October 1997Active
Glover House, 72c New Court Way, Ormskirk, United Kingdom, L39 2YT

Secretary29 March 2017Active
28 Gore Drive, Ormskirk, L39 4UA

Director14 February 1996Active
17 Bannistre Court, Tarleton, Preston, PR4 6HA

Director-Active
73 Brandreth Drive, Parbold, Wigan, WN8 7HD

Director09 April 1999Active
Beech House, Church Lane Aughton, Ormskirk, L39 6SB

Director-Active
9 Hazel Grove, Tarleton, Preston, PR4 6DQ

Director06 March 1993Active
Glover House, 72c New Court Way, Ormskirk, England, L39 2YT

Director01 July 2021Active
129 Kestrel Park, Ashurst, Skelmersdale, WN8 6TA

Director15 March 1996Active
Whartons Barn, Gorsuch Lane, Scarisbrick, Ormskirk, L40 9RP

Director09 April 1999Active
Whartons Barn, Gorsuch Lane Scarisbrick, Ormskirk, L40 9RP

Director01 March 1997Active
455 Southport Road, Scarisbrick, L40 9RF

Director10 February 1993Active
72c, New Court Way, Ormskirk, United Kingdom, L39 2YT

Director03 May 2013Active
125, Crosshall Brow, Westhead, Ormskirk, United Kingdom, L40 6JE

Director23 June 2008Active
Mallaig 98 Lowcroft, Ashurst, Skelmersdale, WN8 6TZ

Director23 October 1997Active
Cranes Hall Cranes Lane, Lathom, Ormskirk, L40 5UJ

Director-Active
Springwood Lodge, 3 Beech Road, Aughton, L39 6SJ

Director-Active
72c, New Court Way, Ormskirk, United Kingdom, L39 2YT

Director01 January 2011Active
68, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AQ

Director30 June 2022Active
Woodlands Farmhouse, 56 Ruff Lane, Ormskirk, L39 4UL

Director02 March 1994Active
Moor Hall Farm Prescot Road, Aughton, Ormskirk, L39 6RT

Director02 March 1994Active
72c, New Court Way, Ormskirk, L39 2YT

Director21 August 2017Active
Harrock Holt, Sanderson Lane Heskin, Chorley, PR7 5PX

Director01 December 2005Active
Harrock Holt, Sanderson Lane, Heskin, Chorley, Lancashire, PR7 5PX

Director23 June 2008Active
Crossways Hoscar Moss Road, Lathom, Ormskirk, L40 4BQ

Director17 March 1995Active
72c, New Court Way, Ormskirk, United Kingdom, L39 2YT

Director01 January 2011Active

People with Significant Control

Mr Jason Grice
Notified on:15 March 2024
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Glover House, New Court Way, Ormskirk, England, L39 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Alexander Blundell
Notified on:15 March 2024
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Glover House, 72c New Court Way, Ormskirk, England, L39 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Andrew Caunce
Notified on:15 March 2024
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Glover House, 72c New Court Way, Ormskirk, England, L39 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Robert Murrin Bailey
Notified on:15 March 2024
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Glover House 72c, New Court Way, Ormskirk, England, L39 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
West Lancs Conservative Association
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:72c, New Court Way, Ormskirk, England, L39 2YT
Nature of control:
  • Right to appoint and remove directors 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
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-03Officers

Appoint person director company with name date.

Download
2023-09-03Officers

Appoint person director company with name date.

Download
2023-09-03Address

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

Download
2023-09-03Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person secretary company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.