Company NameWhite Lion International Limited
DirectorHasham Ullah
Company StatusActive
Company Number06896378
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Previous NameWhite Lion Capital Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hasham Ullah
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address113 Clarendon Road
Holland Park
London
W11 4JG
Director NameMr Witold Bres
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleReal Estate Asset Manager
Correspondence AddressUl. Zawiszy 12/178
Warszawa (Warsaw)
01-167
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address1 Saville Chambers North Street
Newcastle Upon Tyne
Tyne And Wear
NE1 8DF

Contact

Websitewww.whitelion-i.com
Email address[email protected]

Location

Registered Address113 Clarendon Road
Holland Park
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hasham Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£21
Current Liabilities£29,635

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

20 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
24 April 2020Change of details for Mr Habib Ullah as a person with significant control on 31 October 2019 (2 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
3 December 2019Director's details changed for Mr Hasham Ullah on 31 October 2019 (2 pages)
3 December 2019Director's details changed for Mr Hasham Ullah on 31 October 2019 (2 pages)
3 December 2019Change of details for Mr Hasham Ullah as a person with significant control on 31 October 2019 (2 pages)
10 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
8 May 2018Change of details for Mr Hasham Ullah as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Hasham Ullah on 24 April 2017 (2 pages)
8 May 2018Change of details for Mr Habib Ullah as a person with significant control on 8 May 2018 (2 pages)
9 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
17 October 2017Change of details for Mr Habib Ullah as a person with significant control on 30 April 2016 (2 pages)
17 October 2017Change of details for Mr Habib Ullah as a person with significant control on 30 April 2016 (2 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
25 April 2017Director's details changed for Mr Hasham Ullah on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Hasham Ullah on 24 April 2017 (2 pages)
22 December 2016Micro company accounts made up to 31 May 2016 (6 pages)
22 December 2016Micro company accounts made up to 31 May 2016 (6 pages)
27 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(4 pages)
27 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 150
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 150
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Hasham Ullah on 1 April 2010 (2 pages)
28 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Hasham Ullah on 1 April 2010 (2 pages)
28 July 2010Director's details changed for Mr Hasham Ullah on 1 April 2010 (2 pages)
11 January 2010Termination of appointment of Witold Bres as a director (1 page)
11 January 2010Termination of appointment of Witold Bres as a director (1 page)
4 August 2009Registered office changed on 04/08/2009 from flat 9 97 rope street london SE16 7TQ united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from flat 9 97 rope street london SE16 7TQ united kingdom (1 page)
23 July 2009Company name changed white lion capital management LTD\certificate issued on 24/07/09 (2 pages)
23 July 2009Company name changed white lion capital management LTD\certificate issued on 24/07/09 (2 pages)
15 May 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
15 May 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
13 May 2009Ad 06/05/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
13 May 2009Ad 06/05/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
13 May 2009Memorandum and Articles of Association (10 pages)
13 May 2009Memorandum and Articles of Association (10 pages)
13 May 2009Nc inc already adjusted 06/05/09 (1 page)
13 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2009Nc inc already adjusted 06/05/09 (1 page)
13 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Secretary appointed jl nominees two LIMITED (1 page)
11 May 2009Secretary appointed jl nominees two LIMITED (1 page)
7 May 2009Registered office changed on 07/05/2009 from 97 rope street surrey quays london SE16 7TQ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 97 rope street surrey quays london SE16 7TQ (1 page)
6 May 2009Incorporation (12 pages)
6 May 2009Incorporation (12 pages)