Background WavePink WaveYellow Wave

WLP CONSULTANCY SERVICES LTD (05373708)

WLP CONSULTANCY SERVICES LTD (05373708) is an active UK company. incorporated on 23 February 2005. with registered office in Oswestry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WLP CONSULTANCY SERVICES LTD has been registered for 21 years. Current directors include BLOUNT, Dawn Wendy, HERBERT, Diane Elizabeth.

Company Number
05373708
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
The Fort Offices Artillery Business Park, Oswestry, SY11 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOUNT, Dawn Wendy, HERBERT, Diane Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WLP CONSULTANCY SERVICES LTD

WLP CONSULTANCY SERVICES LTD is an active company incorporated on 23 February 2005 with the registered office located in Oswestry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WLP CONSULTANCY SERVICES LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05373708

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

WATSON LENNARD & PAYNE LIMITED
From: 23 February 2005To: 30 March 2019
Contact
Address

The Fort Offices Artillery Business Park Whittington Oswestry, SY11 4AD,

Previous Addresses

Ingledene House Wynnstay Lane Marford Wrexham LL12 8LF
From: 10 March 2010To: 18 July 2017
C/O Champion Allwoods Limited 2Nd Floor Refuge House 33-37 Watergate Row, Chester Cheshire CH1 2LE
From: 23 February 2005To: 10 March 2010
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Joined
Jul 15
Funding Round
Jul 15
Director Left
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Owner Exit
Feb 18
Share Issue
Nov 24
Funding Round
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Capital Reduction
Nov 25
Share Buyback
Dec 25
9
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLOUNT, Dawn Wendy

Active
Artillery Business Park, OswestrySY11 4AD
Born July 1976
Director
Appointed 14 Oct 2025

HERBERT, Diane Elizabeth

Active
Artillery Business Park, OswestrySY11 4AD
Born May 1966
Director
Appointed 14 Oct 2025

WATSON, Phillip Peter

Resigned
Ingledene, WrexhamLL12 8LF
Secretary
Appointed 23 Feb 2005
Resigned 20 Oct 2017

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 23 Feb 2005
Resigned 23 Feb 2005

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 23 Feb 2005
Resigned 23 Feb 2005

HARRIS, Doreen Ann

Resigned
Artillery Business Park, OswestrySY11 4AD
Born February 1959
Director
Appointed 31 Mar 2015
Resigned 15 Oct 2025

PAYNE, Michael John

Resigned
9 Hadley Street, Burton-On-TrentDE13 8NB
Born December 1942
Director
Appointed 23 Feb 2005
Resigned 25 Mar 2014

WATSON, Phillip Peter

Resigned
Ingledene, WrexhamLL12 8LF
Born April 1948
Director
Appointed 23 Feb 2005
Resigned 20 Oct 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Dawn Wendy Blount

Active
Artillery Business Park, OswestrySY11 4AD
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mrs Diane Elizabeth Herbert

Active
Artillery Business Park, OswestrySY11 4AD
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mrs Doreen Ann Harris

Ceased
Artillery Business Park, OswestrySY11 4AD
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mr Phillip Peter Watson

Ceased
Artillery Business Park, OswestrySY11 4AD
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 December 2025
SH03Return of Purchase of Own Shares
Resolution
28 November 2025
RESOLUTIONSResolutions
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Name Of Class Of Shares
26 November 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Resolution
30 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 November 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Memorandum Articles
28 July 2015
MAMA
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Capital Cancellation Shares
29 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
13 April 2005
88(2)R88(2)R
Legacy
29 March 2005
288cChange of Particulars
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Incorporation Company
23 February 2005
NEWINCIncorporation