Company NameL White Commercial Window Cleaning Services Limited
DirectorsCatherine Ann White and Lee White
Company StatusActive
Company Number07244988
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCatherine Ann White
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Atley Business Park
Cramlington
NE23 1WP
Director NameLee White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Atley Business Park
Cramlington
NE23 1WP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitelwhitewcs.co.uk
Email address[email protected]
Telephone0191 2170623
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 28 Atley Business Park
Cramlington
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Lee White
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,145
Current Liabilities£21,236

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from C/O C/O Hall Accountancy Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ on 13 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 June 2011Director's details changed for Catherine Ann White on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Lee White on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
14 June 2011Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne NE4 9XB United Kingdom on 14 June 2011 (2 pages)
21 May 2010Appointment of Lee White as a director (3 pages)
21 May 2010Appointment of Catherine Ann White as a director (3 pages)
11 May 2010Termination of appointment of Graham Cowan as a director (1 page)
11 May 2010Termination of appointment of Graham Cowan as a director (1 page)
11 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 May 2010 (1 page)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)