Background WavePink WaveYellow Wave

THE WEDDINGS GROUP LTD (09483332)

THE WEDDINGS GROUP LTD (09483332) is an active UK company. incorporated on 11 March 2015. with registered office in Morecambe. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. THE WEDDINGS GROUP LTD has been registered for 11 years. Current directors include LEATHEM, David Stephen.

Company Number
09483332
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
16 Bazil Lane, Morecambe, LA3 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEATHEM, David Stephen
SIC Codes
56210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEDDINGS GROUP LTD

THE WEDDINGS GROUP LTD is an active company incorporated on 11 March 2015 with the registered office located in Morecambe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. THE WEDDINGS GROUP LTD was registered 11 years ago.(SIC: 56210, 82990)

Status

active

Active since 11 years ago

Company No

09483332

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

WEDINVEST NO 1 LTD
From: 12 February 2020To: 21 December 2020
WEST GRACE LTD
From: 11 March 2015To: 12 February 2020
Contact
Address

16 Bazil Lane Overton Morecambe, LA3 3JB,

Previous Addresses

C/O Halo Business Solutions Ltd 335 Storey House South Road White Cross Industrial Estate Lancaster Lancashire LA1 4XQ England
From: 16 March 2016To: 15 May 2017
C/O Halo Business Solutions Limited 5214 the Gatehouse White Cross Lancaster LA1 4XQ United Kingdom
From: 11 March 2015To: 16 March 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Mar 22
Funding Round
Mar 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEATHEM, David Stephen

Active
Bazil Lane, MorecambeLA3 3JB
Born January 1969
Director
Appointed 11 Mar 2015

Persons with significant control

1

Mr David Stephen Leathem

Active
Bazil Lane, MorecambeLA3 3JB
Born January 1969

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Resolution
12 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Incorporation Company
11 March 2015
NEWINCIncorporation