Whitelake Investments Limited

DataGardener
dissolved

Whitelake Investments Limited

04657724Private Limited With Share Capital

C/O Opus Restructuring Llp, 1 Radian Court,, Milton Keynes, MK58PJ
Incorporated

05/02/2003

Company Age

23 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Whitelake Investments Limited (04657724) is a private limited with share capital incorporated on 05/02/2003 (23 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 05/02/2003
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

13

Registered

5

Outstanding

1

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:12-01-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-11-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-08-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Legacy
Category:Annual Return
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2009
Legacy
Category:Mortgage
Date:14-04-2008
Legacy
Category:Annual Return
Date:07-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Address
Date:11-05-2007
Legacy
Category:Annual Return
Date:07-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2006
Legacy
Category:Annual Return
Date:13-03-2006
Legacy
Category:Officers
Date:13-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:14-07-2005
Legacy
Category:Annual Return
Date:16-05-2005
Legacy
Category:Annual Return
Date:09-05-2005
Legacy
Category:Mortgage
Date:06-05-2005
Legacy
Category:Annual Return
Date:21-04-2005
Legacy
Category:Annual Return
Date:13-04-2005
Legacy
Category:Annual Return
Date:02-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2004
Legacy
Category:Mortgage
Date:27-07-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date24/03/2023
Latest Accounts31/08/2021

Trading Addresses

12 Old Bexley Lane, Bexley, Kent, DA52BN
C/O Opus Restructuring Llp, 1 Radian Court,, Milton Keynes, Buckinghamshire Mk5, MK58PJRegistered

Related Companies

2

Contact

C/O Opus Restructuring Llp, 1 Radian Court,, Milton Keynes, MK58PJ