Advanced company searchLink opens in new window

WHITE LABEL LENDING LIMITED

Company number 06276025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
14 Jun 2018 AA Full accounts made up to 31 March 2018
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
28 Jun 2017 PSC01 Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017
28 Jun 2017 PSC07 Cessation of Mark James Gibbard as a person with significant control on 31 March 2017
26 Jun 2017 AA Full accounts made up to 31 March 2017
04 May 2017 TM01 Termination of appointment of Stephen John Smart as a director on 4 May 2017
15 Aug 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
17 Aug 2015 AA Full accounts made up to 31 March 2015
09 Jul 2015 TM01 Termination of appointment of Sean David Mcmillan as a director on 9 July 2015
09 Jul 2015 AP01 Appointment of Mr Thomas Michael Lynch as a director on 9 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O the Secretary- Wbbs 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
02 Dec 2014 MISC Section 519
07 Sep 2014 AA Full accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
17 Apr 2014 AP01 Appointment of Mr Stephen John Smart as a director
17 Apr 2014 TM01 Termination of appointment of Paul Field as a director
31 Mar 2014 AP01 Appointment of Mr Neil Timothy Noakes as a director
31 Mar 2014 TM01 Termination of appointment of Andrew Jones as a director
26 Jul 2013 AA Full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 Jun 2013 AP01 Appointment of Mr Paul David Field as a director