About

Registered Number: 02871715
Date of Incorporation: 15/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Millshaw, Leeds, West Yorkshire, LS11 8EG

 

Having been setup in 1993, White Laith Developments Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Marshall, Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert 31 December 2011 - 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2020
PSC09 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 October 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 30 September 2009
AUD - Auditor's letter of resignation 07 September 2009
AUD - Auditor's letter of resignation 25 August 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 22 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 04 September 2002
363a - Annual Return 03 October 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 19 February 2001
AUD - Auditor's letter of resignation 26 January 2001
363a - Annual Return 30 November 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 26 October 1999
363a - Annual Return 28 October 1998
RESOLUTIONS - N/A 10 September 1998
AUD - Auditor's letter of resignation 07 September 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 05 November 1997
AA - Annual Accounts 07 October 1997
363a - Annual Return 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
AA - Annual Accounts 17 October 1996
288 - N/A 29 February 1996
363x - Annual Return 04 October 1995
AA - Annual Accounts 23 June 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 08 December 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
RESOLUTIONS - N/A 20 October 1994
RESOLUTIONS - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
123 - Notice of increase in nominal capital 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1994
CERTNM - Change of name certificate 10 December 1993
CERTNM - Change of name certificate 10 December 1993
NEWINC - New incorporation documents 15 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.