WHITE LION CONSULTING LTD

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Change of details for Mr Neil Jones as a person with significant control on 2021-06-01

View Document

01/12/211 December 2021 Director's details changed for Mr Neil Jones on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA SAUNDERS / 31/12/2013

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEONARD JONES / 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM THE STUDIO 51 BROADMARK LANE RUSTINGTON WEST SUSSEX BN16 2HH UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 51 BROADMARK LANE RUSTINGTON WEST SUSSEX BN16 2HH

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEONARD JONES / 31/12/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA SAUNDERS / 31/12/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA SAUNDERS / 31/12/2009

View Document

17/03/1017 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 13 LINEMAN'S VIEW SHOREHAM BY SEA WEST SUSSEX BN43 5EH

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 13 LINEMAN'S VIEW, ROPETACKLE SHOREHAM BY SEA WEST SUSSEX BN43 5EH

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 57 WEST STREET SHOREHAM BY SEA BN43 5WF

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 S-DIV 08/11/04

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information