ALDERLEY LIGHTHOUSE LABS LTD

ALDERLEY LIGHTHOUSE LABS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALDERLEY LIGHTHOUSE LABS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14087453
    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 ALDERLEY LIGHTHOUSE LABS LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is ALDERLEY LIGHTHOUSE LABS LTD located?

    Registered Office Address
    Highfield House Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALDERLEY LIGHTHOUSE LABS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ALDERLEY LIGHTHOUSE LABS LTD?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for ALDERLEY LIGHTHOUSE LABS LTD?

    Filings
    DateDescriptionDocumentType

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Jagdeep Singh on Oct 07, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    64 pagesMA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 450.7596
    6 pagesSH01

    legacy

    7 pagesRP01SH01

    Total exemption full accounts made up to May 31, 2025

    11 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 450.7496
    7 pagesSH01
    Annotations
    DateAnnotation
    Dec 12, 2025Replaced A replacement SH01 was registered 12/12/25 as the original contained an error

    Appointment of Mr Jagdeep Singh as a director on Oct 07, 2025

    2 pagesAP01

    Termination of appointment of James William Thurlow as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of Gavin Bell as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Mrs Jenny Anne Linney as a director on Sep 04, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on May 22, 2025

    • Capital: GBP 449.96
    6 pagesSH01

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 04, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Chapman on May 09, 2025

    2 pagesCH01

    Registered office address changed from , 47 Woodside Lane, Poynton, Stockport, Cheshire, SK12 1BB, United Kingdom to Highfield House Cheadle Royal Business Park Highfield Cheadle SK8 3GY on May 12, 2025

    1 pagesAD01

    Notification of Maven Capital Partners Uk Llp as a person with significant control on May 23, 2024

    2 pagesPSC02

    Cessation of Seneca Growth Capital Vct Plc as a person with significant control on May 23, 2024

    1 pagesPSC07

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 448.22
    5 pagesSH01

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ALDERLEY LIGHTHOUSE LABS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Simon Ronald
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    Director
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    EnglandBritish295460820002
    LINNEY, Jenny Anne
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    Director
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    EnglandEnglish262305390001
    SINGH GREWAL, Jagdeep
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    Director
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    EnglandBritish341588500002
    WIGGLESWORTH, Mark Jonathan
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    Director
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    United KingdomBritish292075650001
    BELL, Gavin
    Clarence Street
    M2 4DW Manchester
    Maven, Clarence House
    England
    Director
    Clarence Street
    M2 4DW Manchester
    Maven, Clarence House
    England
    EnglandBritish248695000001
    THURLOW, James William
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    Director
    Cheadle Royal Business Park
    Highfield
    SK8 3GY Cheadle
    Highfield House
    England
    WalesIrish177716920001

    Who are the persons with significant control of ALDERLEY LIGHTHOUSE LABS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maven Capital Partners Uk Llp
    New Walk Place
    LE1 6RU Leicester
    1
    England
    May 23, 2024
    New Walk Place
    LE1 6RU Leicester
    1
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House Register
    Registration NumberOc339387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Oct 03, 2022
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04221489
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Chapman
    Woodside Lane
    Poynton
    SK12 1BB Stockport
    47
    Cheshire
    United Kingdom
    May 05, 2022
    Woodside Lane
    Poynton
    SK12 1BB Stockport
    47
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Jonathan Wigglesworth
    Woodside Lane
    Poynton
    SK12 1BB Stockport
    47
    Cheshire
    United Kingdom
    May 05, 2022
    Woodside Lane
    Poynton
    SK12 1BB Stockport
    47
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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