Background WavePink WaveYellow Wave

WEST LANCS WARRIOR CO.LIMITED (02119103)

WEST LANCS WARRIOR CO.LIMITED (02119103) is an active UK company. incorporated on 2 April 1987. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WEST LANCS WARRIOR CO.LIMITED has been registered for 38 years. Current directors include CONNOLLY, Paul Alfred, DIXON, Eric, HOUGHTON, Gary James and 5 others.

Company Number
02119103
Status
active
Type
ltd
Incorporated
2 April 1987
Age
38 years
Address
2 Badgers Rake, Liverpool, L37 1XU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CONNOLLY, Paul Alfred, DIXON, Eric, HOUGHTON, Gary James, KOKE, Colin Powell, MANLEY, Roger Stephen, MORAN, Peter Thomas, POTTER, Matthew Joseph, WOOD, Roger Jeremy
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LANCS WARRIOR CO.LIMITED

WEST LANCS WARRIOR CO.LIMITED is an active company incorporated on 2 April 1987 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WEST LANCS WARRIOR CO.LIMITED was registered 38 years ago.(SIC: 93290)

Status

active

Active since 38 years ago

Company No

02119103

LTD Company

Age

38 Years

Incorporated 2 April 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SCHOFIELD HALL LIMITED
From: 5 May 1987To: 6 November 1989
CAREMECH LIMITED
From: 2 April 1987To: 5 May 1987
Contact
Address

2 Badgers Rake Formby Liverpool, L37 1XU,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

MANLEY, Roger Stephen

Active
The Dunes, FormbyL37 1XU
Secretary
Appointed 05 Jan 2007

CONNOLLY, Paul Alfred

Active
2 Badgers Rake, LiverpoolL37 1XU
Born September 1953
Director
Appointed 01 Jan 2015

DIXON, Eric

Active
2 Badgers Rake, LiverpoolL37 1XU
Born October 1950
Director
Appointed 01 Feb 2017

HOUGHTON, Gary James

Active
2 Badgers Rake, LiverpoolL37 1XU
Born June 1965
Director
Appointed 01 Oct 2013

KOKE, Colin Powell

Active
2 Badgers Rake, LiverpoolL37 1XU
Born March 1979
Director
Appointed 07 Sept 2023

MANLEY, Roger Stephen

Active
2 Badgers Rake, LiverpoolL37 1XU
Born November 1943
Director
Appointed N/A

MORAN, Peter Thomas

Active
2 Badgers Rake, LiverpoolL37 1XU
Born April 1955
Director
Appointed 21 Aug 2015

POTTER, Matthew Joseph

Active
2 Badgers Rake, LiverpoolL37 1XU
Born March 1995
Director
Appointed 08 Oct 2025

WOOD, Roger Jeremy

Active
2 Badgers Rake, LiverpoolL37 1XU
Born March 1942
Director
Appointed N/A

GREENING, Philip Keith

Resigned
2 Springfield Close, LiverpoolL37 2LL
Secretary
Appointed 12 Jul 2002
Resigned 05 Jan 2007

HIGSON, Jacqueline Ann

Resigned
6 Canal Bank, OrmskirkL40 0RR
Secretary
Appointed 23 Oct 1998
Resigned 12 Jul 2002

SCHOFIELD, Gerard William

Resigned
Ingleborough St Georges Road, LiverpoolL38 3RT
Secretary
Appointed N/A
Resigned 23 Oct 1998

BRADBURY, Rodney Bentley, Captain

Resigned
18 Silverthorne Drive, SouthportPR9 9PF
Born January 1941
Director
Appointed N/A
Resigned 09 Apr 2013

BROWN, Kevin Bryan

Resigned
Virginia Street, SouthportPR8 6SP
Born October 1958
Director
Appointed 09 Apr 2013
Resigned 01 Feb 2017

DIXON, James

Resigned
2 Badgers Rake, LiverpoolL37 1XU
Born June 1932
Director
Appointed N/A
Resigned 17 Dec 2022

DUNN, David

Resigned
2 Badgers Rake, LiverpoolL37 1XU
Born February 1968
Director
Appointed 07 Aug 2008
Resigned 28 Mar 2025

EARNSHAW, Charles, Dr

Resigned
2 Badgers Rake, LiverpoolL37 1XU
Born October 1991
Director
Appointed 07 Jun 2024
Resigned 16 Sept 2025

GREENING, Philip Keith

Resigned
2 Springfield Close, LiverpoolL37 2LL
Born October 1962
Director
Appointed 20 Apr 1996
Resigned 05 Jan 2007

HARRIS, Norman Joseph

Resigned
Eastwell Rufford Road, OrmskirkL40 3SA
Born May 1943
Director
Appointed 16 Jan 2004
Resigned 01 Oct 2013

HIGSON, Jacqueline Ann

Resigned
6 Canal Bank, OrmskirkL40 0RR
Born May 1947
Director
Appointed N/A
Resigned 12 Jul 2002

PILLING, Peter Derrick

Resigned
8 Cuerden Rise, PrestonPR5 5YD
Born February 1944
Director
Appointed N/A
Resigned 31 Jul 2008

SCHOFIELD, Gerard William

Resigned
Ingleborough St Georges Road, LiverpoolL38 3RT
Born February 1947
Director
Appointed N/A
Resigned 01 Jun 2015

STANFORD, Thomas Patrick

Resigned
2 Badgers Rake, LiverpoolL37 1XU
Born March 1998
Director
Appointed 09 Mar 2025
Resigned 23 Jan 2026

TAYLOR, Andrea Millicent

Resigned
13 Westerdale Drive, SouthportPR9 8DG
Born October 1939
Director
Appointed 12 Jul 2002
Resigned 07 Nov 2003

TWEEDALE, David James

Resigned
47 Trafalgar Road, SouthportPR8 2NP
Born September 1953
Director
Appointed N/A
Resigned 20 Apr 1996

ZMYSLOWSKI, Andrzej Jerzy, Dr

Resigned
24 Chester Avenue, SouthportPR9 7ET
Born September 1957
Director
Appointed 05 Jan 2007
Resigned 01 Jan 2015
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
363aAnnual Return
Legacy
17 December 1991
363aAnnual Return
Legacy
13 November 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
11 November 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Gazette Notice Compulsary
6 August 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 February 1990
88(2)R88(2)R
Legacy
11 December 1989
288288
Accounts With Accounts Type Dormant
30 November 1989
AAAnnual Accounts
Resolution
22 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
27 September 1989
363363
Memorandum Articles
12 August 1987
MEM/ARTSMEM/ARTS
Resolution
7 May 1987
RESOLUTIONSResolutions
Legacy
6 May 1987
287Change of Registered Office
Legacy
6 May 1987
288288
Legacy
6 May 1987
224224
Certificate Change Of Name Company
5 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
2 April 1987
CERTINCCertificate of Incorporation