WLCS LTD - ORMSKIRK


Company Profile Company Filings

Overview

WLCS LTD is a Private Limited Company from ORMSKIRK ENGLAND and has the status: Active.
WLCS LTD was incorporated 34 years ago on 02/03/1990 and has the registered number: 02476584. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

WLCS LTD - ORMSKIRK

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
82190 - Photocopying, document preparation and other specialised office support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

72C NEW COURT WAY
ORMSKIRK
LANCASHIRE
L39 2YT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT MURRIN BAILEY Feb 1965 British Director 2021-07-01 CURRENT
MR ROBERT BAILEY Secretary 2022-08-31 CURRENT
MR ALEXANDER BRUCE ROSS PORTEOUS Jan 1962 British Director 2023-06-15 CURRENT
MRS RUTH MELLING Mar 1943 British Director 2020-11-01 CURRENT
MR STEPHEN JASON GRICE Feb 1970 British Director 2023-06-15 CURRENT
MR GEORGE ERNEST PRATT Mar 1946 British Director 2012-03-01 UNTIL 2014-03-02 RESIGNED
MR GEOFFREY MAX ROBERTS Oct 1934 British Director RESIGNED
RICHARD HENRY SHEPHERD Jun 1935 Director RESIGNED
MR GEORGE ERNEST PRATT Oct 1946 British Director 2018-11-26 UNTIL 2021-06-30 RESIGNED
EDWARD GERALD POPE Jun 1951 British Director 2017-03-29 UNTIL 2018-09-26 RESIGNED
ADRIAN EDWARD OWENS Aug 1965 British Director 2002-03-15 UNTIL 2005-12-01 RESIGNED
ADRIAN EDWARD OWENS Aug 1965 British Director 2007-05-06 UNTIL 2010-02-01 RESIGNED
MS RUTH MELLING Mar 1943 British Director 2011-01-01 UNTIL 2017-03-29 RESIGNED
KATHLEEN MARY MELLING Jul 1935 British Director 1995-03-17 UNTIL 1995-07-12 RESIGNED
WING COMMANDER WINSTON LEONARD MAYER Jul 1941 British Director 2008-06-23 UNTIL 2010-06-30 RESIGNED
JENNIFER ANN MAYER Oct 1942 British Director 2005-12-01 UNTIL 2014-08-30 RESIGNED
MR GEORGE ERNEST PRATT Mar 1946 British Director 2014-04-10 UNTIL 2017-08-11 RESIGNED
MR DAVID ALEXANDER WESTLEY Secretary 2017-03-29 UNTIL 2022-08-31 RESIGNED
RICHARD HENRY SHEPHERD Jun 1935 Secretary 1997-10-23 UNTIL 2007-05-06 RESIGNED
BASIL EARNEST HENRY LYNCH Apr 1927 British Secretary 1994-03-02 UNTIL 1995-03-17 RESIGNED
MR MICHAEL EDWARD HARRIS Secretary RESIGNED
MICHAEL EDWARD HARRIS Jul 1962 Secretary 1995-03-17 UNTIL 1997-10-23 RESIGNED
ROBERT MURRIN BAILEY Feb 1965 British Secretary 2007-05-06 UNTIL 2017-03-29 RESIGNED
MICHAEL EDWARD HARRIS Jul 1962 Director 1997-10-23 UNTIL 1997-10-23 RESIGNED
MRS EDITH HESKETH Feb 1919 British Director RESIGNED
MR GRAHAM RHYS JONES Sep 1955 British Director 2011-01-01 UNTIL 2013-05-02 RESIGNED
CLLR DAVID ALEXANDER WESTLEY May 1950 British Director 2017-03-29 UNTIL 2021-06-30 RESIGNED
JULIE BAXTER Jul 1952 British Director 2021-07-01 UNTIL 2022-06-17 RESIGNED
MR PAUL VINCENT GREENALL Mar 1967 British Director 2013-05-03 UNTIL 2016-03-31 RESIGNED
MARGARET ESTHER EDWARDS Oct 1932 British Director 1993-02-10 UNTIL 1996-02-14 RESIGNED
WILLIAM JOSEPH CROPPER Jan 1940 British Director 1997-03-01 UNTIL 2008-03-31 RESIGNED
SUSAN CROPPER Dec 1945 British Director 1999-04-09 UNTIL 2008-03-31 RESIGNED
CLLR KATHLEEN PATRICIA JUCKES Mar 1963 British Director 2022-06-30 UNTIL 2023-06-15 RESIGNED
PAUL ANTHONY BOULTON Sep 1958 British Director 1996-03-15 UNTIL 1997-03-01 RESIGNED
MR MALCOLM ROBERT BARRON Apr 1943 British Director 1993-03-06 UNTIL 1994-03-02 RESIGNED
CYRIL RAYMOND BAILY Jun 1937 British Director RESIGNED
ROBERT MURRIN BAILEY Feb 1965 British Director 1999-04-09 UNTIL 2017-04-29 RESIGNED
MRS SHIRLEY GLADYS ARCHIBALD Jul 1935 British Director RESIGNED
MAUREEN DOROTHY AINSCOUGH Mar 1933 British Director 1996-02-14 UNTIL 1999-02-25 RESIGNED
MR GEORGE ERNEST PRATT Mar 1946 British Director 2011-04-01 UNTIL 2014-03-02 RESIGNED
BASIL EARNEST HENRY LYNCH Apr 1927 British Director 1994-03-02 UNTIL 1995-03-17 RESIGNED
MR EDWARD HILL Apr 1924 British Director RESIGNED
MR DAVID MARSH Jan 1954 British Director 2017-08-21 UNTIL 2018-10-26 RESIGNED
MR WILLIAM JOHN WEINGART Jul 1950 British Director 2014-08-30 UNTIL 2017-03-29 RESIGNED
WILLIAM WATERWORTH Oct 1934 British Director 1999-04-09 UNTIL 2005-12-01 RESIGNED
GEORGE WILLIAM WALKER Oct 1925 British Director 1996-03-15 UNTIL 1999-04-09 RESIGNED
KENNETH VINCENT Dec 1932 British Director 1995-03-17 UNTIL 1999-04-09 RESIGNED
MRS DOREEN JOAN STEPHENSON Nov 1951 British Director 2018-11-26 UNTIL 2020-11-01 RESIGNED
ANGELA VERGETTE MADDOCKS Nov 1942 British Director 1994-03-02 UNTIL 1996-03-15 RESIGNED
MR PAUL VINCENT GREENALL Mar 1967 British Director 2008-06-23 UNTIL 2009-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jason Grice 2024-03-15 2/1970 Ormskirk   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Mr Alexander Blundell 2024-03-15 7/1994 Ormskirk   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Mr Andrew Caunce 2024-03-15 8/1963 Ormskirk   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Mr Robert Murrin Bailey 2024-03-15 2/1965 Ormskirk   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
West Lancs Conservative Association 2016-06-06 - 2024-03-15 Ormskirk   Lancashire Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY COUNCIL OF LANCASHIRE PRESTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRITISH MENSA LIMITED WOLVERHAMPTON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED SOUTHAMPTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
14 EXETER BUILDINGS (MANAGEMENT) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
LANCASHIRE COUNTY DEVELOPMENTS LIMITED PRESTON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
STOWELL BUSINESS PARK LIMITED Active UNAUDITED ABRIDGED 98000 - Residents property management
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED PRESTON ENGLAND Dissolved... SMALL 96090 - Other service activities n.e.c.
LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED PRESTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) SOUTHAMPTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
VINTAGE HOMES LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED PRESTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE SKELMERSDALE ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LATHOM PARK TRUST LTD ORMSKIRK Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
WEST LANCASHIRE HERITAGE ASSOCIATION SOUTHPORT ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE FRIENDS OF WEST LANCASHIRE HERITAGE ASSOCIATION LIMITED SOUTHPORT Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
VINCENT MOTORS LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
ACTIVE LANCASHIRE LIMITED LEYLAND ENGLAND Active SMALL 96090 - Other service activities n.e.c.
BURSCOUGH JOINERY LIMITED ORMSKIRK UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WLCS Ltd 2023-04-05 31-12-2022 £37,259 equity
WLCS Ltd 2022-05-12 31-12-2021 £28,152 equity
WLCS Ltd 2021-09-28 31-12-2020 £17,643 equity
WLCS Ltd 2020-09-22 31-12-2019 £14,831 equity
WLCS Ltd 2019-09-28 31-12-2018 £19,729 equity
WLCS Limited 2018-03-23 31-12-2017 £4,852 Cash
WLCS Limited 2017-09-30 31-12-2016 £2,267 Cash
Accounts filed on 31-12-2015 2016-10-01 31-12-2015 £9,920 Cash £21,407 equity
Accounts filed on 31-12-2014 2015-08-29 31-12-2014 £8,670 Cash £18,212 equity
Accounts filed on 31-12-2013 2014-09-02 31-12-2013 £5,693 Cash £9,699 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST LANCASHIRE FLOORING LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
WEFIX WINDOWS LTD ORMSKIRK ENGLAND Active MICRO ENTITY 23190 - Manufacture and processing of other glass, including technical glassware
WALKWISE HUB LTD ORMSKIRK ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ASHCROFT ELECTRICAL SERVICES LTD ORMSKIRK UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
KYLE - IZABELA DANCE LTD ORMSKIRK ENGLAND Active MICRO ENTITY 90010 - Performing arts
CARBON CAN COMPANY (UK) LTD ORMSKIRK ENGLAND Active MICRO ENTITY 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
CALLING U OUT LTD ORMSKIRK UNITED KINGDOM Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
THE GEORGE PUBLIC HOUSE LTD ORMSKIRK ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
L M SECURITY LTD ORMSKIRK ENGLAND Active MICRO ENTITY 80100 - Private security activities
THE STUART PUBLIC HOUSE LTD ORMSKIRK ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars