ALDERLEY LIGHTHOUSE LABS LTD
Overview
| Company Name | ALDERLEY LIGHTHOUSE LABS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14087453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALDERLEY LIGHTHOUSE LABS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ALDERLEY LIGHTHOUSE LABS LTD?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for ALDERLEY LIGHTHOUSE LABS LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Director's details changed for Mr Jagdeep Singh on Oct 07, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 64 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 6 pages | SH01 | ||||||||||||||||||||||
legacy | 7 pages | RP01SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2025 | 11 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 7 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Jagdeep Singh as a director on Oct 07, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of James William Thurlow as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Gavin Bell as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Jenny Anne Linney as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 22, 2025
| 6 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on May 04, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Simon Chapman on May 09, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Notification of Maven Capital Partners Uk Llp as a person with significant control on May 23, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Seneca Growth Capital Vct Plc as a person with significant control on May 23, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of ALDERLEY LIGHTHOUSE LABS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Simon Ronald | Director | Cheadle Royal Business Park Highfield SK8 3GY Cheadle Highfield House England | England | British | 295460820002 | |||||
| LINNEY, Jenny Anne | Director | Cheadle Royal Business Park Highfield SK8 3GY Cheadle Highfield House England | England | English | 262305390001 | |||||
| SINGH GREWAL, Jagdeep | Director | Cheadle Royal Business Park Highfield SK8 3GY Cheadle Highfield House England | England | British | 341588500002 | |||||
| WIGGLESWORTH, Mark Jonathan | Director | Cheadle Royal Business Park Highfield SK8 3GY Cheadle Highfield House England | United Kingdom | British | 292075650001 | |||||
| BELL, Gavin | Director | Clarence Street M2 4DW Manchester Maven, Clarence House England | England | British | 248695000001 | |||||
| THURLOW, James William | Director | Cheadle Royal Business Park Highfield SK8 3GY Cheadle Highfield House England | Wales | Irish | 177716920001 |
Who are the persons with significant control of ALDERLEY LIGHTHOUSE LABS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maven Capital Partners Uk Llp | May 23, 2024 | New Walk Place LE1 6RU Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seneca Growth Capital Vct Plc | Oct 03, 2022 | The Parks Haydock WA12 0JQ Newton-Le-Willows 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Chapman | May 05, 2022 | Woodside Lane Poynton SK12 1BB Stockport 47 Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Jonathan Wigglesworth | May 05, 2022 | Woodside Lane Poynton SK12 1BB Stockport 47 Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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