WHITELAKE PROPERTIES INVESTMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

24/04/2424 April 2024

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEGA GR LIMITED

View Document

12/08/2012 August 2020 CESSATION OF LIGHTYEAR ESTATES HOLDINGS LIMITED AS A PSC

View Document

21/07/2021 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 091635190001

View Document

09/12/199 December 2019 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091635190001

View Document

09/10/199 October 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / LIGHTYEAR ESTATES HOLDINGS LIMITED / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/06/162 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company