UKBizDB.co.uk

WHITELEAF FURNITURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whiteleaf Furniture Ltd. The company was founded 23 years ago and was given the registration number 04129465. The firm's registered office is in OXFORDSHIRE. You can find them at Whiteleaf House, Lupton Road, Thame, Oxfordshire, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WHITELEAF FURNITURE LTD
Company Number:04129465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director28 December 2000Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary21 December 2000Active
Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

Secretary28 December 2000Active
Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

Secretary18 June 2020Active
Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

Director08 March 2019Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director21 December 2000Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 July 2020Active
Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

Director08 March 2019Active
Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

Director28 December 2000Active
Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

Director02 December 2017Active

People with Significant Control

Whiteleaf Holdings Limited
Notified on:08 March 2019
Status:Active
Country of residence:England
Address:Whiteleaf House, Lupton Road, Thame, England, OX9 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard David Lloyd Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Whiteleaf House, Lupton Road, Oxfordshire, OX9 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Gazette

Gazette dissolved liquidation.

Download
2024-02-08Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-09-14Insolvency

Liquidation in administration progress report.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-13Insolvency

Liquidation in administration progress report.

Download
2023-02-23Insolvency

Liquidation in administration extension of period.

Download
2023-02-23Insolvency

Liquidation in administration extension of period.

Download
2023-02-20Insolvency

Liquidation in administration extension of period.

Download
2023-02-20Insolvency

Liquidation in administration extension of period.

Download
2023-02-09Miscellaneous

Court order.

Download
2022-09-14Insolvency

Liquidation in administration progress report.

Download
2022-07-25Miscellaneous

Legacy.

Download
2022-03-08Insolvency

Liquidation in administration progress report.

Download
2021-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-10-05Insolvency

Liquidation in administration proposals.

Download
2021-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Change account reference date company current extended.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.