Company Information for WEST LANCS LOGISTICS LIMITED
99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA,
|
Company Registration Number
05484891
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEST LANCS LOGISTICS LIMITED | |
Legal Registered Office | |
99 STANLEY ROAD BOOTLE MERSEYSIDE L20 7DA Other companies in L20 | |
Company Number | 05484891 | |
---|---|---|
Company ID Number | 05484891 | |
Date formed | 2005-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 25/09/2021 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-08 08:00:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEST LANCS LOGISTICS LTD | 9 Sandy Lane Skelmersdale LANCASHIRE WN8 8LA | Active | Company formed on the 2023-03-17 |
Officer | Role | Date Appointed |
---|---|---|
COLIN CRANHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW THOMAS CRANHAM |
Company Secretary | ||
MATTHEW JAMES CRANHAM |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAINT 4 LESS LIMITED | Director | 2014-01-15 | CURRENT | 2001-04-06 | Dissolved 2016-04-14 | |
PREMIERSHIP PAINTS LIMITED | Director | 2014-01-15 | CURRENT | 2000-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/06/20 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CRANHAM | |
AP01 | DIRECTOR APPOINTED MR COLIN CRANHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CRANHAM | |
TM02 | Termination of appointment of Andrew Thomas Cranham on 2016-06-28 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew James Cranham on 2012-06-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW THOMAS CRANHAM on 2012-06-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew James Cranham on 2010-06-20 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 99 STANLEY ROAD, BOOTLE LIVERPOOL MERSEYSIDE L20 7DA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST LANCS LOGISTICS LIMITED
Cash Bank In Hand | 2012-07-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WEST LANCS LOGISTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |