About

Registered Number: 05452948
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 69 Upper Accommodation Road, Leeds, West Yorkshire, LS9 8LS

 

Paul & Lisa White Ltd was founded on 16 May 2005 with its registered office in West Yorkshire, it's status is listed as "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Lisa 16 May 2005 - 1
WHITE, Paul David 16 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 24 January 2020
MR01 - N/A 13 August 2019
MR01 - N/A 13 August 2019
MR01 - N/A 13 August 2019
MR01 - N/A 12 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 07 February 2018
MR04 - N/A 14 September 2017
MR01 - N/A 12 September 2017
MR01 - N/A 08 September 2017
MR01 - N/A 06 September 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 March 2016
MR01 - N/A 22 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 12 July 2006
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 02 August 2019 Outstanding

N/A

A registered charge 02 August 2019 Outstanding

N/A

A registered charge 02 August 2019 Outstanding

N/A

A registered charge 24 August 2017 Outstanding

N/A

A registered charge 24 August 2017 Outstanding

N/A

A registered charge 24 August 2017 Outstanding

N/A

A registered charge 21 October 2015 Fully Satisfied

N/A

Mortgage debenture 19 August 2005 Fully Satisfied

N/A

Legal mortgage 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.