Company NameWhitelegend Ltd
DirectorPeter Roy Kissane
Company StatusActive
Company Number04615684
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Peter Roy Kissane
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleEngineer (Retired)
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameDr Lee Kissane
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2016)
RoleDoctor
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed11 December 2003(12 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMcKenzie Knight & Partners Limited (Corporation)
StatusResigned
Appointed30 January 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2004)
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£404,311
Cash£20,696
Current Liabilities£53,769

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
13 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (6 pages)
31 August 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
30 August 2018Notification of Peter Roy Kissane as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 30 December 2016 (13 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
20 September 2016Termination of appointment of Lee Kissane as a director on 1 January 2016 (1 page)
20 September 2016Termination of appointment of Lee Kissane as a director on 1 January 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
14 December 2015Secretary's details changed for Mr Philip Anthony Cowman on 14 December 2015 (1 page)
14 December 2015Secretary's details changed for Mr Philip Anthony Cowman on 14 December 2015 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 July 2015Registered office address changed from C/O Mkenzie Knight & Partners Lt 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Mkenzie Knight & Partners Lt 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
(5 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Director's details changed for Dr Lee Kissane on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Dr Lee Kissane on 20 June 2013 (2 pages)
19 June 2013Appointment of Peter Kissane as a director (2 pages)
19 June 2013Appointment of Peter Kissane as a director (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Dr Lee Kissane on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Dr Lee Kissane on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Dr Lee Kissane on 5 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
14 February 2008Return made up to 12/12/07; full list of members (3 pages)
14 February 2008Return made up to 12/12/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Return made up to 12/12/06; full list of members (3 pages)
2 March 2007Return made up to 12/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 12/12/05; full list of members (3 pages)
5 January 2006Return made up to 12/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 12/12/04; full list of members (3 pages)
10 February 2005Return made up to 12/12/04; full list of members (3 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
26 May 2004Return made up to 12/12/03; full list of members (3 pages)
26 May 2004Ad 28/11/03-28/11/03 £ si [email protected]=20 £ ic 180/200 (1 page)
26 May 2004Return made up to 12/12/03; full list of members (3 pages)
26 May 2004Ad 28/11/03-28/11/03 £ si [email protected]=20 £ ic 180/200 (1 page)
14 July 2003Ad 07/07/03-07/07/03 £ si [email protected]=50 £ ic 130/180 (1 page)
14 July 2003Ad 07/07/03-07/07/03 £ si [email protected]=50 £ ic 130/180 (1 page)
13 March 2003Ad 17/02/03--------- £ si 129@1=129 £ ic 1/130 (2 pages)
13 March 2003Nc inc already adjusted 30/01/03 (1 page)
13 March 2003Ad 17/02/03--------- £ si 129@1=129 £ ic 1/130 (2 pages)
13 March 2003Nc inc already adjusted 30/01/03 (1 page)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 January 2003Secretary resigned (1 page)
12 December 2002Incorporation (9 pages)
12 December 2002Incorporation (9 pages)