Background WavePink WaveYellow Wave

ALDERLEY LIGHTHOUSE LABS LTD (14087453)

ALDERLEY LIGHTHOUSE LABS LTD (14087453) is an active UK company. incorporated on 5 May 2022. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALDERLEY LIGHTHOUSE LABS LTD has been registered for 3 years. Current directors include CHAPMAN, Simon Ronald, LINNEY, Jenny Anne, SINGH GREWAL, Jagdeep and 1 others.

Company Number
14087453
Status
active
Type
ltd
Incorporated
5 May 2022
Age
3 years
Address
Highfield House Cheadle Royal Business Park, Cheadle, SK8 3GY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAPMAN, Simon Ronald, LINNEY, Jenny Anne, SINGH GREWAL, Jagdeep, WIGGLESWORTH, Mark Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY LIGHTHOUSE LABS LTD

ALDERLEY LIGHTHOUSE LABS LTD is an active company incorporated on 5 May 2022 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALDERLEY LIGHTHOUSE LABS LTD was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

14087453

LTD Company

Age

3 Years

Incorporated 5 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Highfield House Cheadle Royal Business Park Highfield Cheadle, SK8 3GY,

Previous Addresses

, 47 Woodside Lane, Poynton, Stockport, Cheshire, SK12 1BB, United Kingdom
From: 5 May 2022To: 12 May 2025
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Sept 22
Funding Round
Sept 22
Share Issue
Sept 22
Funding Round
Oct 22
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
May 24
Director Joined
May 24
Funding Round
Jun 24
Owner Exit
Apr 25
Funding Round
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
10
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAPMAN, Simon Ronald

Active
Cheadle Royal Business Park, CheadleSK8 3GY
Born April 1978
Director
Appointed 05 May 2022

LINNEY, Jenny Anne

Active
Cheadle Royal Business Park, CheadleSK8 3GY
Born November 1975
Director
Appointed 04 Sept 2025

SINGH GREWAL, Jagdeep

Active
Cheadle Royal Business Park, CheadleSK8 3GY
Born May 1969
Director
Appointed 07 Oct 2025

WIGGLESWORTH, Mark Jonathan

Active
Cheadle Royal Business Park, CheadleSK8 3GY
Born May 1975
Director
Appointed 05 May 2022

BELL, Gavin

Resigned
Clarence Street, ManchesterM2 4DW
Born February 1977
Director
Appointed 29 Apr 2024
Resigned 04 Sept 2025

THURLOW, James William

Resigned
Cheadle Royal Business Park, CheadleSK8 3GY
Born January 1971
Director
Appointed 31 Jul 2023
Resigned 03 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2024
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2022
Ceased 23 May 2024

Mr Simon Chapman

Ceased
Woodside Lane, StockportSK12 1BB
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2022
Ceased 03 Oct 2022

Mr Mark Jonathan Wigglesworth

Ceased
Woodside Lane, StockportSK12 1BB
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2022
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Memorandum Articles
6 January 2026
MAMA
Resolution
6 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Legacy
12 December 2025
RP01SH01RP01SH01
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
18 May 2023
CS01Confirmation Statement
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Incorporation Company
5 May 2022
NEWINCIncorporation