About

Registered Number: 02635394
Date of Incorporation: 06/08/1991 (32 years and 8 months ago)
Company Status: Active
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 53d Highbury Park Highbury Park, London, N5 1TH

 

Having been setup in 1991, The White Lion Press Ltd have registered office in London, it's status is listed as "Active". There are 5 directors listed as Humphries, Derek Mark, Metcalfe, Kathryn Ann, Rose, Andre Charles, Burnett, Kenneth Phimister, Burnett, Marie for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Kenneth Phimister 06 August 1991 27 June 2000 1
BURNETT, Marie 29 April 1997 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Derek Mark 21 February 2000 27 June 2000 1
METCALFE, Kathryn Ann 29 April 1997 21 February 2000 1
ROSE, Andre Charles 27 June 2000 01 August 2001 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 11 September 2020
CS01 - N/A 13 May 2020
RT01 - Application for administrative restoration to the register 13 May 2020
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 16 October 2019
PSC07 - N/A 25 September 2019
CH01 - Change of particulars for director 18 September 2019
TM02 - Termination of appointment of secretary 05 July 2019
AA01 - Change of accounting reference date 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 November 2015
AA01 - Change of accounting reference date 30 October 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 14 August 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 August 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 13 December 2004
363a - Annual Return 12 August 2004
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
363a - Annual Return 22 September 2003
AA - Annual Accounts 30 January 2003
363a - Annual Return 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
287 - Change in situation or address of Registered Office 25 March 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
287 - Change in situation or address of Registered Office 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 28 September 1998
287 - Change in situation or address of Registered Office 06 May 1998
AA - Annual Accounts 16 April 1998
AUD - Auditor's letter of resignation 16 December 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 25 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1991
RESOLUTIONS - N/A 13 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
288 - N/A 13 August 1991
123 - Notice of increase in nominal capital 13 August 1991
NEWINC - New incorporation documents 06 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.