Advanced company searchLink opens in new window

MR WHITE'S LEICESTER SQUARE LIMITED

Company number 13419290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2024 600 Appointment of a voluntary liquidator
22 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-08
22 Mar 2024 LIQ02 Statement of affairs
02 Feb 2024 AD01 Registered office address changed from Cadbury House Frost Hill Congresbury Bristol BS49 5AD England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2 February 2024
05 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
03 May 2023 MR04 Satisfaction of charge 134192900001 in full
20 Mar 2023 TM01 Termination of appointment of Steve John Lewis as a director on 17 March 2023
27 Oct 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 September 2022
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
27 May 2022 PSC07 Cessation of Black and White Hospitality Management Ltd as a person with significant control on 28 April 2022
27 May 2022 PSC02 Notification of Bw Investment Finance Limited as a person with significant control on 28 April 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,000
02 Nov 2021 MR01 Registration of charge 134192900001, created on 1 November 2021
23 Sep 2021 AP01 Appointment of Mr Steve John Lewis as a director on 10 September 2021
25 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-25
  • GBP 1