Company NamePatricia White Lawyers & Advocates Ltd
DirectorPatricia Mary White
Company StatusActive
Company Number08196385
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMrs Patricia Mary White
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleChartered Legal Executive Lawyer
Country of ResidenceEngland
Correspondence AddressTower House Business Centre Fishergate
York
North Yorkshire
YO10 4UA

Location

Registered AddressTower House Business Centre
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Patricia White
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-29
(3 pages)
6 October 2019Confirmation statement made on 30 August 2019 with updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
10 October 2018Confirmation statement made on 30 August 2018 with updates (3 pages)
12 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
17 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(3 pages)
27 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 March 2015Registered office address changed from 40 Coggan Close York YO23 1EH to Tower House Business Centre Fishergate York North Yorkshire YO10 4UA on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 40 Coggan Close York YO23 1EH to Tower House Business Centre Fishergate York North Yorkshire YO10 4UA on 20 March 2015 (1 page)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
29 July 2014Company name changed patricia white legal LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
29 July 2014Company name changed patricia white legal LIMITED\certificate issued on 29/07/14 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 October 2013Registered office address changed from 15 Malvern Avenue Acomb York North Yorkshire YO26 5SF United Kingdom on 27 October 2013 (1 page)
27 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(3 pages)
27 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(3 pages)
27 October 2013Registered office address changed from 15 Malvern Avenue Acomb York North Yorkshire YO26 5SF United Kingdom on 27 October 2013 (1 page)
29 October 2012Company name changed white legal LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Company name changed white legal LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)