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.
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 | : |
|
Registered Address | : | 72c New Court Way, Ormskirk, England, L39 2YT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72c New Court Way, New Court Way, Ormskirk, England, L39 2YT | Secretary | 31 August 2022 | Active |
Glover House, 72c New Court Way, Ormskirk, United Kingdom, L39 2YT | Director | 01 July 2021 | Active |
72c, New Court Way, Ormskirk, England, L39 2YT | Director | 15 June 2023 | Active |
72c, New Court Way, Ormskirk, England, L39 2YT | Director | 01 November 2020 | Active |
72c, New Court Way, Ormskirk, England, L39 2YT | Director | 15 June 2023 | Active |
73 Brandreth Drive, Parbold, Wigan, WN8 7HD | Secretary | 06 May 2007 | Active |
Mallaig 98 Lowcroft, Ashurst, Skelmersdale, WN8 6TZ | Secretary | 17 March 1995 | Active |
3 Ash Grove, Little Sutton, South Wirral, L66 1PP | Secretary | - | Active |
Woodlands Farmhouse, 56 Ruff Lane, Ormskirk, L39 4UL | Secretary | 02 March 1994 | Active |
The Coach House, 81 Ruff Lane Westhead, Ormskirk, L40 6HA | Secretary | 23 October 1997 | Active |
Glover House, 72c New Court Way, Ormskirk, United Kingdom, L39 2YT | Secretary | 29 March 2017 | Active |
28 Gore Drive, Ormskirk, L39 4UA | Director | 14 February 1996 | Active |
17 Bannistre Court, Tarleton, Preston, PR4 6HA | Director | - | Active |
73 Brandreth Drive, Parbold, Wigan, WN8 7HD | Director | 09 April 1999 | Active |
Beech House, Church Lane Aughton, Ormskirk, L39 6SB | Director | - | Active |
9 Hazel Grove, Tarleton, Preston, PR4 6DQ | Director | 06 March 1993 | Active |
Glover House, 72c New Court Way, Ormskirk, England, L39 2YT | Director | 01 July 2021 | Active |
129 Kestrel Park, Ashurst, Skelmersdale, WN8 6TA | Director | 15 March 1996 | Active |
Whartons Barn, Gorsuch Lane, Scarisbrick, Ormskirk, L40 9RP | Director | 09 April 1999 | Active |
Whartons Barn, Gorsuch Lane Scarisbrick, Ormskirk, L40 9RP | Director | 01 March 1997 | Active |
455 Southport Road, Scarisbrick, L40 9RF | Director | 10 February 1993 | Active |
72c, New Court Way, Ormskirk, United Kingdom, L39 2YT | Director | 03 May 2013 | Active |
125, Crosshall Brow, Westhead, Ormskirk, United Kingdom, L40 6JE | Director | 23 June 2008 | Active |
Mallaig 98 Lowcroft, Ashurst, Skelmersdale, WN8 6TZ | Director | 23 October 1997 | Active |
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 | Director | 01 January 2011 | Active |
68, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AQ | Director | 30 June 2022 | Active |
Woodlands Farmhouse, 56 Ruff Lane, Ormskirk, L39 4UL | Director | 02 March 1994 | Active |
Moor Hall Farm Prescot Road, Aughton, Ormskirk, L39 6RT | Director | 02 March 1994 | Active |
72c, New Court Way, Ormskirk, L39 2YT | Director | 21 August 2017 | Active |
Harrock Holt, Sanderson Lane Heskin, Chorley, PR7 5PX | Director | 01 December 2005 | Active |
Harrock Holt, Sanderson Lane, Heskin, Chorley, Lancashire, PR7 5PX | Director | 23 June 2008 | Active |
Crossways Hoscar Moss Road, Lathom, Ormskirk, L40 4BQ | Director | 17 March 1995 | Active |
72c, New Court Way, Ormskirk, United Kingdom, L39 2YT | Director | 01 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-03 | Officers | Appoint person director company with name date. | Download |
2023-09-03 | Officers | Appoint person director company with name date. | Download |
2023-09-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-03 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person secretary company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.