About

Registered Number: 09040242
Date of Incorporation: 14/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX,

 

Founded in 2014, White Sands Hotel & Spa 132/10 Ltd have registered office in Leicester, it's status at Companies House is "Active". There is one director listed as Whitfield, Lucy Ann for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Lucy Ann 31 January 2016 03 January 2018 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 24 September 2019
CH02 - Change of particulars for corporate director 31 May 2019
CH04 - Change of particulars for corporate secretary 31 May 2019
CH02 - Change of particulars for corporate director 31 May 2019
AD01 - Change of registered office address 31 May 2019
CH02 - Change of particulars for corporate director 15 March 2019
CH02 - Change of particulars for corporate director 15 March 2019
CH04 - Change of particulars for corporate secretary 15 March 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 08 June 2018
AD01 - Change of registered office address 07 June 2018
TM01 - Termination of appointment of director 14 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 February 2018
AP02 - Appointment of corporate director 06 January 2018
AP02 - Appointment of corporate director 06 January 2018
TM01 - Termination of appointment of director 06 January 2018
TM01 - Termination of appointment of director 06 January 2018
TM01 - Termination of appointment of director 06 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 02 February 2015
AA01 - Change of accounting reference date 20 May 2014
NEWINC - New incorporation documents 14 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.