This company is commonly known as Clients Connected Limited. The company was founded 13 years ago and was given the registration number 07638610. The firm's registered office is in LEYLAND. You can find them at 7 Towngate, , Leyland, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLIENTS CONNECTED LIMITED |
---|---|---|
Company Number | : | 07638610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Towngate, Leyland, England, PR25 2EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 21 Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE | Director | 18 May 2011 | Active |
Suite 21 Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England, PR7 6TE | Director | 18 May 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 18 May 2011 | Active |
Mr Ronald Jason Lack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 21 Chorley Business & Technology Centre, Euxton Lane, Chorley, England, PR7 6TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.