Whitelionco Limited

DataGardener
dissolved
Unknown

Whitelionco Limited

07923381Private Limited With Share Capital

Unit 7 Peel House, Peel Road, Pimbo, WN89PT
Incorporated

25/01/2012

Company Age

14 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Whitelionco Limited (07923381) is a private limited with share capital incorporated on 25/01/2012 (14 years old) and registered in pimbo, WN89PT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 25/01/2012
WN89PT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

1

CCJs

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Voluntary
Category:Gazette
Date:08-12-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2013
Termination Director Company With Name
Category:Officers
Date:09-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Legacy
Category:Mortgage
Date:30-05-2012
Legacy
Category:Mortgage
Date:26-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Incorporation Company
Category:Incorporation
Date:25-01-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date10/04/2019
Latest Accounts31/12/2017

Trading Addresses

Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale Wn8 9Pt, WN89PTRegistered

Contact

Unit 7 Peel House, Peel Road, Pimbo, WN89PT