Background WavePink WaveYellow Wave

WESTLEIGH LNT LIMITED (10287747)

WESTLEIGH LNT LIMITED (10287747) is an active UK company. incorporated on 20 July 2016. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTLEIGH LNT LIMITED has been registered for 9 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
10287747
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Countryside House The Drive, Brentwood, CM13 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEIGH LNT LIMITED

WESTLEIGH LNT LIMITED is an active company incorporated on 20 July 2016 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTLEIGH LNT LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10287747

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

AMPCO 121 LIMITED
From: 20 July 2016To: 11 October 2016
Contact
Address

Countryside House The Drive Great Warley Brentwood, CM13 3AT,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 13 April 2017To: 18 April 2018
Tudorgate Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England
From: 7 April 2017To: 13 April 2017
Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England
From: 20 July 2016To: 7 April 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATES, Clare Jane

Active
The Drive, BrentwoodCM13 3AT
Born February 1976
Director
Appointed 31 Mar 2023

WRIGHT, Thomas David

Active
The Drive, BrentwoodCM13 3AT
Born September 1985
Director
Appointed 01 Dec 2021

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 12 Apr 2018
Resigned 31 Dec 2021

BEIGHTON, Christopher Martin

Resigned
The Drive, BrentwoodCM13 3AT
Born May 1957
Director
Appointed 05 Oct 2016
Resigned 12 Apr 2018

FACEY, Kathryn Louise

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1964
Director
Appointed 05 Oct 2016
Resigned 12 Apr 2018

MOORE, Austin John

Resigned
7 The Ropewalk, NottinghamNG1 5DU
Born February 1963
Director
Appointed 20 Jul 2016
Resigned 05 Sept 2016

SCOTT, Michael Ian

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 12 Apr 2018
Resigned 29 Nov 2021

WHITAKER, Gary Neville

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1963
Director
Appointed 12 Apr 2018
Resigned 31 Mar 2023

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Resolution
11 October 2016
RESOLUTIONSResolutions
Incorporation Company
20 July 2016
NEWINCIncorporation