About

Registered Number: 02476584
Date of Incorporation: 02/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 72e New Court Way, Ormskirk, Lancashire, L39 2YT,

 

Founded in 1990, Wlcs Ltd are based in Ormskirk, Lancashire. We do not know the number of employees at this organisation. The companies directors are Westley, David Alexander, Pratt, George Ernest, Stephenson, Doreen Joan, Harris, Michael Edward, Archibald, Shirley Gladys, Bailey, Robert Murrin, Barron, Malcolm Robert, Boulton, Paul Anthony, Cropper, Susan, Cropper, William Joseph, Greenall, Paul Vincent, Harris, Michael Edward, Hesketh, Edith, Hill, Edward, Lynch, Basil Earnest Henry, Maddocks, Angela Vergette, Marsh, David, Mayer, Jennifer Ann, Mayer, Winston Leonard, Wing Commander, Melling, Kathleen Mary, Melling, Ruth, Pope, Edward Gerald, Pratt, George Ernest, Roberts, Geoffrey Max, Vincent, Kenneth, Walker, George William, Waterworth, William, Weingart, William John, Westley, David Alexander, Westley, Florence Meda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, George Ernest 26 November 2018 - 1
STEPHENSON, Doreen Joan 26 November 2018 - 1
ARCHIBALD, Shirley Gladys N/A 10 February 1993 1
BAILEY, Robert Murrin 09 April 1999 29 April 2017 1
BARRON, Malcolm Robert 06 March 1993 02 March 1994 1
BOULTON, Paul Anthony 15 March 1996 01 March 1997 1
CROPPER, Susan 09 April 1999 31 March 2008 1
CROPPER, William Joseph 01 March 1997 31 March 2008 1
GREENALL, Paul Vincent 23 June 2008 31 March 2009 1
HARRIS, Michael Edward 23 October 1997 23 October 1997 1
HESKETH, Edith N/A 01 March 1997 1
HILL, Edward N/A 02 March 1994 1
LYNCH, Basil Earnest Henry 02 March 1994 17 March 1995 1
MADDOCKS, Angela Vergette 02 March 1994 15 March 1996 1
MARSH, David 21 August 2017 26 October 2018 1
MAYER, Jennifer Ann 01 December 2005 30 August 2014 1
MAYER, Winston Leonard, Wing Commander 23 June 2008 30 June 2010 1
MELLING, Kathleen Mary 17 March 1995 12 July 1995 1
MELLING, Ruth 01 January 2011 29 March 2017 1
POPE, Edward Gerald 29 March 2017 26 September 2018 1
PRATT, George Ernest 01 April 2011 02 March 2014 1
ROBERTS, Geoffrey Max N/A 06 March 1992 1
VINCENT, Kenneth 17 March 1995 09 April 1999 1
WALKER, George William 15 March 1996 09 April 1999 1
WATERWORTH, William 09 April 1999 01 December 2005 1
WEINGART, William John 30 August 2014 29 March 2017 1
WESTLEY, David Alexander 01 December 2005 01 January 2011 1
WESTLEY, Florence Meda 01 March 1997 15 March 2003 1
Secretary Name Appointed Resigned Total Appointments
WESTLEY, David Alexander 29 March 2017 - 1
HARRIS, Michael Edward N/A 02 March 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP03 - Appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 27 May 2013
TM01 - Termination of appointment of director 27 May 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 April 2012
AD01 - Change of registered office address 10 April 2012
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 March 2011
TM01 - Termination of appointment of director 13 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 06 May 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
CERTNM - Change of name certificate 23 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
363s - Annual Return 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
AA - Annual Accounts 20 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
AUD - Auditor's letter of resignation 08 October 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 30 March 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 13 November 1992
363a - Annual Return 29 May 1992
AA - Annual Accounts 12 March 1992
363a - Annual Return 12 March 1992
MEM/ARTS - N/A 12 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
CERTNM - Change of name certificate 20 March 1990
NEWINC - New incorporation documents 02 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.