UKBizDB.co.uk

CLARENCE LEEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clarence Leeds Limited. The company was founded 22 years ago and was given the registration number 04424062. The firm's registered office is in LONDON. You can find them at Unit 3 Edge Business Centre, Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLARENCE LEEDS LIMITED
Company Number:04424062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Edge Business Centre, Humber Road, London, England, NW2 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Secretary28 April 2005Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director07 February 2013Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director28 April 2005Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director28 April 2005Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director07 February 2013Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary24 April 2002Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
Home Farm 37 Church Street, Cotton In The Elms, Swadlincote, DE12 7PY

Director24 April 2002Active
6 The Meadows, Bidford On Avon, B50 4AP

Director17 May 2004Active
Moatside, 124 Browns Lane, Knowle, Solihull, B93 9BD

Director24 September 2003Active
3 Maplewood, Walmley, Sutton Coldfield, B76 1JX

Director24 April 2002Active

People with Significant Control

Greater London Corporation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Address

Change registered office address company with date old address new address.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person secretary company with change date.

Download
2015-09-18Mortgage

Mortgage satisfy charge full.

Download
2015-09-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.