About

Registered Number: 06214120
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Active
Registered Address: 6 Pendle Court, Pendle Place, West Pimbo Ind Estate, Skelmersdale, Lancashire, WN8 9RN

 

West Lancs Precision Ltd was founded on 16 April 2007 and has its registered office in Skelmersdale, Lancashire, it's status is listed as "Active". The current directors of the business are listed as Cunliffe, Keith, Mills, Simon, Wills, Jason, Coleman, John, Coleman, Margaret, Knight, David, Knight, Karen Lesley at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNLIFFE, Keith 04 May 2018 - 1
MILLS, Simon 04 May 2018 - 1
WILLS, Jason 04 May 2018 - 1
COLEMAN, John 16 April 2007 04 May 2018 1
COLEMAN, Margaret 18 May 2007 04 May 2018 1
KNIGHT, David 16 April 2007 04 May 2018 1
KNIGHT, Karen Lesley 18 May 2007 04 May 2018 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC02 - N/A 13 May 2020
PSC09 - N/A 13 May 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 01 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 11 December 2018
TM02 - Termination of appointment of secretary 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 February 2018
MR04 - N/A 28 April 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 26 April 2016
RESOLUTIONS - N/A 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
CC04 - Statement of companies objects 21 April 2016
AA - Annual Accounts 11 February 2016
SH01 - Return of Allotment of shares 27 January 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 26 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 21 April 2008
225 - Change of Accounting Reference Date 09 April 2008
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2010 Fully Satisfied

N/A

Debenture 04 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.