About

Registered Number: 05111508
Date of Incorporation: 26/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

White Young Green Ltd was registered on 26 April 2004 and are based in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 11 October 2019
PSC05 - N/A 17 September 2019
AD01 - Change of registered office address 05 August 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 29 March 2011
TM02 - Termination of appointment of secretary 29 October 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 07 April 2010
CERTNM - Change of name certificate 18 December 2009
CONNOT - N/A 18 December 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
CERTNM - Change of name certificate 13 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 April 2005
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
CERTNM - Change of name certificate 14 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.