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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2010 | Fully Satisfied |
N/A |
Debenture | 04 January 2010 | Outstanding |
N/A |