Background WavePink WaveYellow Wave

WESTLAB LTD (05214492)

WESTLAB LTD (05214492) is an active UK company. incorporated on 25 August 2004. with registered office in Prescot. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTLAB LTD has been registered for 21 years. Current directors include DALY, Sean Thomas, FLETCHER, Cameron William, NUGENT, Robert.

Company Number
05214492
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
Westlab Ltd Penrhyn Road, Prescot, L34 9HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DALY, Sean Thomas, FLETCHER, Cameron William, NUGENT, Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLAB LTD

WESTLAB LTD is an active company incorporated on 25 August 2004 with the registered office located in Prescot. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTLAB LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05214492

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Westlab Ltd Penrhyn Road Knowsley Business Park Prescot, L34 9HY,

Previous Addresses

Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England
From: 13 May 2016To: 22 December 2025
C/O Westlab Limited Unit 9 Guildford Industrial Estate Deacon Fields Guildford Surrey GU2 8YT
From: 29 May 2015To: 13 May 2016
5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 16 January 2013To: 29 May 2015
3 Claremont Road West Byfleet Surrey KT14 6DY United Kingdom
From: 9 February 2012To: 16 January 2013
5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
From: 25 August 2004To: 9 February 2012
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Jul 10
Director Joined
Jul 10
Funding Round
May 12
Funding Round
May 12
Funding Round
Apr 13
Loan Cleared
Jul 13
Loan Secured
Dec 13
Capital Update
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Nov 14
Loan Secured
Dec 14
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Dec 15
Loan Secured
Aug 16
Funding Round
Mar 17
Funding Round
Sept 17
Loan Secured
Dec 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Funding Round
Oct 20
Owner Exit
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Funding Round
Sept 25
Director Joined
Sept 25
15
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NUGENT, Robert

Active
Penrhyn Road, PrescotL34 9HY
Secretary
Appointed 14 Nov 2014

DALY, Sean Thomas

Active
Penrhyn Road, PrescotL34 9HY
Born May 1993
Director
Appointed 30 Nov 2022

FLETCHER, Cameron William

Active
Penrhyn Road, PrescotL34 9HY
Born November 2002
Director
Appointed 22 Sept 2025

NUGENT, Robert

Active
Penrhyn Road, PrescotL34 9HY
Born December 1982
Director
Appointed 14 Nov 2014

LIVINGSTON, Filomena

Resigned
433a Woodham Lane, WoodhamKT15 3QE
Secretary
Appointed 26 Aug 2004
Resigned 14 Nov 2014

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 25 Aug 2004
Resigned 26 Aug 2004

BOHAN, Richard

Resigned
Dunsfold Park, CranleighGU6 8TB
Born March 1981
Director
Appointed 07 Jul 2010
Resigned 31 Oct 2023

FLETCHER, Scott Jonathan

Resigned
Dunsfold Park, CranleighGU6 8TB
Born August 1973
Director
Appointed 14 Nov 2014
Resigned 30 Nov 2022

LIVINGSTON, Scott Paul

Resigned
Dunsfold Park, CranleighGU6 8TB
Born April 1976
Director
Appointed 26 Aug 2004
Resigned 06 Apr 2021

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 25 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

3

2 Active
1 Ceased
Charlotte Street, ManchesterM1 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2021

Mr Scott Paul Livingston

Ceased
Dunsfold Park, Stovolds Hill, CranleighGU6 8TB
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 06 Apr 2021

Mr Scott Jonathan Fletcher

Active
Piccadilly Plaza, ManchesterM1 4BT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Resolution
25 September 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Resolution
2 December 2014
RESOLUTIONSResolutions
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 November 2014
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 November 2014
SH19Statement of Capital
Legacy
7 November 2014
SH20SH20
Legacy
7 November 2014
CAP-SSCAP-SS
Resolution
7 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 July 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Resolution
24 September 2012
RESOLUTIONSResolutions
Resolution
22 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Legacy
28 August 2009
363aAnnual Return
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
22 May 2007
287Change of Registered Office
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
6 September 2005
88(2)R88(2)R
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation