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.
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 | : |
|
Registered Address | : | 22 Great James Street, London, England, WC1N 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 1 Chancery Lane, London, England, WC2A 1LF | Secretary | 31 July 2015 | Active |
First Floor, 1 Chancery Lane, London, England, WC2A 1LF | Director | 12 September 2022 | Active |
First Floor, 1 Chancery Lane, London, England, WC2A 1LF | Director | 31 July 2015 | Active |
First Floor, 1 Chancery Lane, London, England, WC2A 1LF | Director | 25 November 2022 | Active |
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW | Secretary | 11 January 2006 | Active |
41 Voltaire Road, London, SW4 6DD | Secretary | 16 February 2000 | Active |
157 Sunny Gardens Road, London, NW4 1SG | Secretary | 01 March 2000 | Active |
New Derwent, House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA | Secretary | 01 October 2009 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Secretary | 05 February 2002 | Active |
Front Basement Flat, 6 Redcliffe Square, London, SW10 9JZ | Secretary | 14 June 2000 | Active |
45, Pont Street, London, England, SW1X 0BD | Secretary | 06 February 2013 | Active |
Whitehall Farm, Kings Walden, Hitchin, SG4 8NQ | Secretary | 01 March 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 February 2000 | Active |
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA | Corporate Secretary | 01 May 2012 | Active |
Via. Fratelli Cervi-Res. Botteghe, Segrate, Italy, | Director | 05 February 2002 | Active |
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW | Director | 11 January 2006 | Active |
11d Li Hua Ge, Z Long Hai Ya Yuan, Beiwalu Haidiangu, China, | Director | 07 November 2002 | Active |
531 North Rose Lane, Haverford, Us, 19041 | Director | 28 February 2001 | Active |
Apt 16, 10 Red Lion Square, London, WC1R 4QG | Director | 17 November 2000 | Active |
27 Hereford Square, London, SW7 4NB | Director | 01 March 2000 | Active |
27 Queens Gate Mews, London, SW7 5QL | Director | 01 March 2000 | Active |
The Lightwell, 12-16 Laystall Street, Clerkenwell, London, U.K., EC1R 4PF | Director | 29 February 2012 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 31 July 2015 | Active |
38c Dawes Road, Fulham, London, SW6 7EN | Director | 16 February 2000 | Active |
31 St John Street, Oxford, OX1 2LH | Director | 01 March 2000 | Active |
157 Sunny Gardens Road, London, NW4 1SG | Director | 09 March 2000 | Active |
Via A Rosmini,7, Rovigo, Italy, | Director | 05 February 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 February 2000 | Active |
Front Basement Flat, 6 Redcliffe Square, London, SW10 9JZ | Director | 14 June 2000 | Active |
26 Narrow Street, Apartment No 2, London, E14 8DQ | Director | 28 February 2001 | Active |
45, Pont Street, London, England, SW1X 0BD | Director | 18 October 2012 | Active |
45, Pont Street, London, England, SW1X 0BD | Director | 19 October 2012 | Active |
Whitehall Farm, Kings Walden, Hitchin, SG4 8NQ | Director | 01 March 2001 | Active |
New Derwent, House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA | Director | 01 October 2009 | Active |
New Derwent, House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA | Director | 01 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Capital | Capital allotment shares. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-07-14 | Accounts | Accounts with accounts type group. | Download |
2023-06-20 | Capital | Capital allotment shares. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type group. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Capital | Capital allotment shares. | Download |
2021-12-30 | Capital | Capital allotment shares. | Download |
2021-11-19 | Capital | Capital allotment shares. | Download |
2021-07-07 | Accounts | Accounts with accounts type group. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-03-23 | Capital | Second filing capital allotment shares. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
2020-10-26 | Accounts | Accounts with accounts type group. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Capital | Capital allotment shares. | Download |
2019-07-10 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.