Background WavePink WaveYellow Wave

WHITEHEAD LAWYERS LIMITED (04243200)

WHITEHEAD LAWYERS LIMITED (04243200) is an active UK company. incorporated on 28 June 2001. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WHITEHEAD LAWYERS LIMITED has been registered for 24 years. Current directors include BECK, Stephen Archer.

Company Number
04243200
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
5 Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BECK, Stephen Archer
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHEAD LAWYERS LIMITED

WHITEHEAD LAWYERS LIMITED is an active company incorporated on 28 June 2001 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WHITEHEAD LAWYERS LIMITED was registered 24 years ago.(SIC: 69102)

Status

active

Active since 24 years ago

Company No

04243200

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

5 Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

5 5 Eclipse Park Sittingbourne Road Maidstone ME14 3EN England
From: 20 November 2018To: 21 November 2018
72 King Street Maidstone Kent ME14 1BL
From: 28 June 2001To: 20 November 2018
Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BECK, Stephen Archer

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1969
Director
Appointed 01 May 2014

GOODE, Janet Amanda

Resigned
Barnland House, AshfordTN27 9HP
Secretary
Appointed 28 Jun 2001
Resigned 15 Nov 2021

COOMBE, Robert Nigel James

Resigned
Amhurst Court Farmhouse, EgertonTN27 9DA
Born January 1960
Director
Appointed 23 Apr 2003
Resigned 28 Jun 2024

HORTON, Richard John

Resigned
Aldington Lodge, MaidstoneME14 3LL
Born July 1948
Director
Appointed 28 Jun 2001
Resigned 28 Oct 2003

STILL, Peter

Resigned
51 Plantation Road, WhitstableCT5 3LQ
Born June 1959
Director
Appointed 23 Apr 2003
Resigned 30 Apr 2014
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Incorporation Company
28 June 2001
NEWINCIncorporation