UKBizDB.co.uk

CLIQUE LUXURY EVENTS LTD

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

This company is commonly known as Clique Luxury Events Ltd. The company was founded 6 years ago and was given the registration number 10923483. The firm's registered office is in LEEDS. You can find them at 2 Princes Square, Regus Suite G06a C/o Huddle Capital, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLIQUE LUXURY EVENTS LTD
Company Number:10923483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Princes Square, Regus Suite G06a C/o Huddle Capital, Leeds, England, LS1 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Park Place, Leeds, England, LS1 2RU

Director01 May 2021Active
4, Brewery Place, Leeds, England, LS10 1NE

Director18 August 2017Active
4, Brewery Place, Leeds, England, LS10 1NE

Director01 January 2018Active
10, Park Place, Leeds, England, LS1 2RU

Director01 May 2019Active
4, Brewery Place, Leeds, England, LS10 1NE

Director01 May 2019Active

People with Significant Control

Mr Stephen Alistair Thomson
Notified on:26 October 2021
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:10, Park Place, Leeds, England, LS1 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Sarah Restrick
Notified on:01 May 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:10, Park Place, Leeds, England, LS1 2RU
Nature of control:
  • Significant influence or control
Mr John James Stretford
Notified on:01 May 2019
Status:Active
Date of birth:March 1965
Nationality:English
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Significant influence or control
Mr Nicholas Robert King
Notified on:01 January 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Significant influence or control
Mr Paul Cooper
Notified on:18 August 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:4, Brewery Place, Leeds, England, LS10 1NE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

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

Download
2021-09-02Address

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

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Change account reference date company current extended.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Address

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

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.