LITEWHITE LIMITED

Register to unlock more data on OkredoRegister

LITEWHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620258

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon27/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from 60 Grey Street Newcastle upon Tyne NE1 6AF England to Ground Floor, Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2024-08-01
dot icon01/08/2024
Change of details for Mr Adam Lindsey Robertson as a person with significant control on 2024-07-31
dot icon01/08/2024
Change of details for Mr Colin James Robertson as a person with significant control on 2024-07-31
dot icon06/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Change of share class name or designation
dot icon10/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Cessation of George Robertson as a person with significant control on 2019-05-28
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Resolutions
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Registered office address changed from Media 5 Media Exchange Coquet Street Newcastle upon Tyne Tyne & Wear NE1 2QB to 60 Grey Street Newcastle upon Tyne NE1 6AF on 2021-09-02
dot icon31/08/2021
Change of details for Mr George Robertson as a person with significant control on 2021-08-31
dot icon31/08/2021
Change of details for Mr Colin James Robertson as a person with significant control on 2021-08-31
dot icon31/08/2021
Change of details for Mr Adam Lindsey Robertson as a person with significant control on 2021-08-31
dot icon29/04/2021
Director's details changed for Mr Adam Lindsey Robertson on 2021-04-29
dot icon22/02/2021
Director's details changed for Mr Colin James Robertson on 2021-02-22
dot icon25/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon17/11/2020
Statement of capital following an allotment of shares on 2018-03-01
dot icon17/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Change of share class name or designation
dot icon17/11/2020
Statement of capital following an allotment of shares on 2003-12-18
dot icon17/11/2020
Resolutions
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon03/09/2019
Termination of appointment of George Robertson as a director on 2019-05-28
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/12/2013
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
dot icon23/12/2013
Director's details changed for Mr Colin James Robertson on 2013-12-23
dot icon01/08/2013
Register(s) moved to registered office address
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/09/2012
Termination of appointment of Eve Whitaker as a director
dot icon04/07/2012
Register(s) moved to registered inspection location
dot icon04/07/2012
Register inspection address has been changed
dot icon22/06/2012
Director's details changed for Mr Colin James Robertson on 2010-06-11
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Eric Brannigan as a secretary
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/01/2011
Director's details changed for Eve Stoner on 2011-01-01
dot icon03/11/2010
Termination of appointment of Ranjana Bell as a director
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2010
Registered office address changed from 17 Riverside Studios Amethyst Road Newcastle upon Tyne Tyneside NE4 7YL on 2010-06-21
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/02/2010
Director's details changed for Colin James Robertson on 2010-02-01
dot icon01/02/2010
Director's details changed for George Robertson on 2010-02-01
dot icon01/02/2010
Director's details changed for Eve Stoner on 2010-02-01
dot icon01/02/2010
Director's details changed for Adam Robertson on 2009-12-01
dot icon07/10/2009
Termination of appointment of Lars Christensen as a director
dot icon26/08/2009
Director appointed geoffrey mark hodgson
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Director appointed eve stoner
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 18/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon04/09/2006
Accounts for a small company made up to 2005-12-31
dot icon31/01/2006
Return made up to 18/12/05; full list of members
dot icon08/11/2005
Amended full accounts made up to 2004-12-31
dot icon28/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 18/12/04; full list of members
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New secretary appointed
dot icon22/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: 65 quayside newcastle upon tyne tyne and wear NE1 3DE
dot icon29/05/2004
Particulars of mortgage/charge
dot icon24/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
421.09K
-
0.00
367.61K
-
2022
15
466.89K
-
0.00
291.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Eve
Director
09/03/2009 - 18/08/2012
10
Robertson, George
Director
18/12/2002 - 28/05/2019
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/2002 - 18/12/2002
99600
Hodgson, Geoffrey Mark
Director
01/08/2009 - Present
62
Robertson, Colin James
Director
18/12/2002 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITEWHITE LIMITED

LITEWHITE LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at Ground Floor, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITEWHITE LIMITED?

toggle

LITEWHITE LIMITED is currently Active. It was registered on 18/12/2002 .

Where is LITEWHITE LIMITED located?

toggle

LITEWHITE LIMITED is registered at Ground Floor, Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD.

What does LITEWHITE LIMITED do?

toggle

LITEWHITE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LITEWHITE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-15 with no updates.