UKBizDB.co.uk

CLEAR LEISURE PLC

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

This company is commonly known as Clear Leisure Plc. The company was founded 24 years ago and was given the registration number 03926192. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLEAR LEISURE PLC
Company Number:03926192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 Chancery Lane, London, England, WC2A 1LF

Secretary31 July 2015Active
First Floor, 1 Chancery Lane, London, England, WC2A 1LF

Director12 September 2022Active
First Floor, 1 Chancery Lane, London, England, WC2A 1LF

Director31 July 2015Active
First Floor, 1 Chancery Lane, London, England, WC2A 1LF

Director25 November 2022Active
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW

Secretary11 January 2006Active
41 Voltaire Road, London, SW4 6DD

Secretary16 February 2000Active
157 Sunny Gardens Road, London, NW4 1SG

Secretary01 March 2000Active
New Derwent, House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Secretary01 October 2009Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Secretary05 February 2002Active
Front Basement Flat, 6 Redcliffe Square, London, SW10 9JZ

Secretary14 June 2000Active
45, Pont Street, London, England, SW1X 0BD

Secretary06 February 2013Active
Whitehall Farm, Kings Walden, Hitchin, SG4 8NQ

Secretary01 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 February 2000Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Corporate Secretary01 May 2012Active
Via. Fratelli Cervi-Res. Botteghe, Segrate, Italy,

Director05 February 2002Active
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW

Director11 January 2006Active
11d Li Hua Ge, Z Long Hai Ya Yuan, Beiwalu Haidiangu, China,

Director07 November 2002Active
531 North Rose Lane, Haverford, Us, 19041

Director28 February 2001Active
Apt 16, 10 Red Lion Square, London, WC1R 4QG

Director17 November 2000Active
27 Hereford Square, London, SW7 4NB

Director01 March 2000Active
27 Queens Gate Mews, London, SW7 5QL

Director01 March 2000Active
The Lightwell, 12-16 Laystall Street, Clerkenwell, London, U.K., EC1R 4PF

Director29 February 2012Active
22, Great James Street, London, England, WC1N 3ES

Director31 July 2015Active
38c Dawes Road, Fulham, London, SW6 7EN

Director16 February 2000Active
31 St John Street, Oxford, OX1 2LH

Director01 March 2000Active
157 Sunny Gardens Road, London, NW4 1SG

Director09 March 2000Active
Via A Rosmini,7, Rovigo, Italy,

Director05 February 2002Active
120 East Road, London, N1 6AA

Nominee Director15 February 2000Active
Front Basement Flat, 6 Redcliffe Square, London, SW10 9JZ

Director14 June 2000Active
26 Narrow Street, Apartment No 2, London, E14 8DQ

Director28 February 2001Active
45, Pont Street, London, England, SW1X 0BD

Director18 October 2012Active
45, Pont Street, London, England, SW1X 0BD

Director19 October 2012Active
Whitehall Farm, Kings Walden, Hitchin, SG4 8NQ

Director01 March 2001Active
New Derwent, House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Director01 October 2009Active
New Derwent, House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Director01 October 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Address

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

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-11-01Resolution

Resolution.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-14Accounts

Accounts with accounts type group.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2021-12-30Capital

Capital allotment shares.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Resolution

Resolution.

Download
2021-03-23Capital

Second filing capital allotment shares.

Download
2021-03-22Capital

Capital allotment shares.

Download
2020-10-26Accounts

Accounts with accounts type group.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Capital

Capital allotment shares.

Download
2019-07-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.