This company is commonly known as Clearlead Consulting Limited. The company was founded 9 years ago and was given the registration number 09191734. The firm's registered office is in PLYMOUTH. You can find them at 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CLEARLEAD CONSULTING LIMITED |
---|---|---|
Company Number | : | 09191734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, United Kingdom, PL7 5JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 08 August 2023 | Active |
7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | Corporate Secretary | 14 September 2022 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 01 June 2022 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 01 June 2022 | Active |
Cadhay Cottage, Cadhay Lane, Ottery St Mary, England, EX11 1QT | Director | 28 August 2014 | Active |
Bundels, Ridgeway, Sidbury, England, EX10 0SF | Director | 28 August 2014 | Active |
78 Manchester Road, Chapel-En-Le-Frith, High Peak, England, SK23 9TP | Director | 28 August 2014 | Active |
Slr Consulting Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH |
Nature of control | : |
|
Mr David John Raphe Covell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cadhay Cottage, Cadhay Lane, Ottery St Mary, England, EX11 1QY |
Nature of control | : |
|
Mrs Johanna Mary Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bundels, Ridgeway, Sidbury, England, EX10 0SF |
Nature of control | : |
|
Mr James Robert Patterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78 Manchester Road, Chapel-En-Le-Frith, High Peak, England, SK23 9TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Accounts | Change account reference date company current shortened. | Download |
2022-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.