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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Park Place, Leeds, England, LS1 2RU | Director | 01 May 2021 | Active |
4, Brewery Place, Leeds, England, LS10 1NE | Director | 18 August 2017 | Active |
4, Brewery Place, Leeds, England, LS10 1NE | Director | 01 January 2018 | Active |
10, Park Place, Leeds, England, LS1 2RU | Director | 01 May 2019 | Active |
4, Brewery Place, Leeds, England, LS10 1NE | Director | 01 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Gazette | Gazette filings brought up to date. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Gazette | Gazette filings brought up to date. | Download |
2022-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Change account reference date company current extended. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.