BIRDLIFE LWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIRDLIFE LWS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03387515
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRDLIFE LWS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BIRDLIFE LWS LIMITED located?

    Registered Office Address
    David Attenbrough Building
    Pembroke Street
    CB2 3QZ Cambridge
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRDLIFE LWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRDLIFE LIMITEDMay 31, 2018May 31, 2018
    BIRDLIFE SERVICES LIMITEDOct 21, 1997Oct 21, 1997
    TAYVIN 83 LIMITEDJun 16, 1997Jun 16, 1997

    What are the latest accounts for BIRDLIFE LWS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BIRDLIFE LWS LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for BIRDLIFE LWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Notification of Birdlife International as a person with significant control on Jul 13, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 23, 2024

    2 pagesPSC09

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Vinayagan Dharmarajah as a director on Aug 02, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Certificate of change of name

    Company name changed birdlife LIMITED\certificate issued on 04/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2023

    RES15

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sara Patricia Zurito Serrano as a director on Jul 16, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Prentice as a director on Apr 16, 2019

    1 pagesTM01

    Appointment of Mr Richard Francis Ashley Grimmett as a director on Nov 02, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Ann Rand as a director on Jun 14, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2018

    RES15

    Appointment of Mr Nicholas John Prentice as a director on May 11, 2018

    2 pagesAP01

    Who are the officers of BIRDLIFE LWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHARMARAJAH, Vinayagan
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    Director
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    SingaporeSingaporeanDirector325717250001
    GRIMMETT, Richard Francis Ashley
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    Director
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    EnglandBritishDirector Of Conservation252185340001
    MILLER, Patrick Desmond
    1 Broad Lane
    Haslingfield
    CB3 7JF Cambridge
    Cambridgeshire
    Secretary
    1 Broad Lane
    Haslingfield
    CB3 7JF Cambridge
    Cambridgeshire
    British55206900001
    SHORT, John Richard
    The Cottage
    Church Lane
    CB23 8HE Lolworth
    Cambridgeshire
    Secretary
    The Cottage
    Church Lane
    CB23 8HE Lolworth
    Cambridgeshire
    BritishSolicitor8407810001
    SPREADBURY, Christopher John
    14 Shearling Drive
    Cambourne
    CB3 6BZ Cambridgeshire
    Secretary
    14 Shearling Drive
    Cambourne
    CB3 6BZ Cambridgeshire
    BritishChartered Accountant56678550002
    STOKES, Sarah Kim
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    Secretary
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    British172205580001
    BENNUN, Leon Alan, Dr
    6 Chalmers Road
    CB1 3SX Cambridge
    Cambridgeshire
    Director
    6 Chalmers Road
    CB1 3SX Cambridge
    Cambridgeshire
    EnglandKenyanScientist82962960001
    LAMBERTINI, Marco, Dr
    Prentice Close
    CB4 5DY Longstanton
    15
    Cambridgeshire
    Director
    Prentice Close
    CB4 5DY Longstanton
    15
    Cambridgeshire
    EnglandItalianChief Executive137305290001
    PARKER, Terence William
    Ley Cottage 8 High Green
    Abbotsley St Neots
    PE19 4UL Huntingdon
    Cambridgeshire
    Director
    Ley Cottage 8 High Green
    Abbotsley St Neots
    PE19 4UL Huntingdon
    Cambridgeshire
    BritishAccountant55207040001
    PRENTICE, Nicholas John
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    Director
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    United KingdomBritishRetired203407070001
    RAND, Carolyn Ann
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    Director
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    EnglandBritishChief Operating Officer252008450001
    RANDS, Michael Russell Wheldon, Dr
    113 Glebe Road
    CB1 7TE Cambridge
    Cambridgeshire
    Director
    113 Glebe Road
    CB1 7TE Cambridge
    Cambridgeshire
    EnglandBritishChief Executive37952240002
    SHORT, John Richard
    The Cottage
    Church Lane
    CB23 8HE Lolworth
    Cambridgeshire
    Director
    The Cottage
    Church Lane
    CB23 8HE Lolworth
    Cambridgeshire
    United KingdomBritishSolicitor8407810001
    SPREADBURY, Christopher John
    Wellbrook Court
    Girton Road
    CB3 0NA Cambridge
    Unit 1
    Cambridgeshire
    England
    Director
    Wellbrook Court
    Girton Road
    CB3 0NA Cambridge
    Unit 1
    Cambridgeshire
    England
    EnglandBritishDirector Of Finance And Administration172205520001
    WOMACK, Michael Thomas
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Nominee Director
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British900007990001
    ZURITO SERRANO, Sara Patricia
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    Director
    Pembroke Street
    CB2 3QZ Cambridge
    David Attenbrough Building
    Cambridgeshire
    EnglandAmericanCeo217395490002

    Who are the persons with significant control of BIRDLIFE LWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birdlife International
    Pembroke Street
    CB2 3QZ Cambridge
    The David Attenborough Building
    England
    Jul 13, 2016
    Pembroke Street
    CB2 3QZ Cambridge
    The David Attenborough Building
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02985746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BIRDLIFE LWS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016Jul 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0