Background WavePink WaveYellow Wave

WESTMALL LIMITED (03392088)

WESTMALL LIMITED (03392088) is an active UK company. incorporated on 25 June 1997. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTMALL LIMITED has been registered for 28 years. Current directors include MILLER, Leni, Lady.

Company Number
03392088
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
2 St Andrews Place, Lewes, BN7 1UP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, Leni, Lady
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMALL LIMITED

WESTMALL LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTMALL LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03392088

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

2 St Andrews Place Southover Road Lewes, BN7 1UP,

Previous Addresses

33 Cliffe High Street Lewes East Sussex BN7 2AW United Kingdom
From: 25 June 1997To: 21 December 2010
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Nov 17
New Owner
Apr 18
Loan Secured
Jun 19
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MILLER, Leni, Lady

Active
Sarratt, Kingston Upon ThamesKT2 7DQ
Born June 1943
Director
Appointed 04 Nov 1997

BLACKBURN, Vernon Frederick Neil

Resigned
Vowels Lane, East GrinsteadRH19 4LG
Secretary
Appointed 04 Nov 1997
Resigned 30 Sept 2017

BRIDGER, Gaynor Joanne

Resigned
7 Elphick Road, LewesBN8 5PR
Secretary
Appointed 04 Jul 1997
Resigned 04 Nov 1997

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Jun 1997
Resigned 04 Jul 1997

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Born May 1947
Director
Appointed 11 Aug 1997
Resigned 04 Nov 1997

WALKER, Christopher James Robert

Resigned
Annabel Cottage, LewesBN8 6QP
Born October 1958
Director
Appointed 04 Jul 1997
Resigned 11 Aug 1997

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Jun 1997
Resigned 04 Jul 1997

Persons with significant control

1

Lady Leni Miller

Active
LewesBN7 1UP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Sail Address Company With Old Address
6 August 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
28 June 2009
363aAnnual Return
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
190190
Legacy
27 June 2008
353353
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
287Change of Registered Office
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2001
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
287Change of Registered Office
Incorporation Company
25 June 1997
NEWINCIncorporation