CLARKE LANE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Change of details for Mr Robert Ricardo Clarke as a person with significant control on 2016-04-06

View Document

16/12/2416 December 2024 Notification of Judy Anita Clarke as a person with significant control on 2016-04-06

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Change of details for a person with significant control

View Document

12/08/2412 August 2024 Change of details for a person with significant control

View Document

09/08/249 August 2024 Director's details changed for Mrs Judy Anita Clarke on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mrs Judy Anita Clarke on 2024-08-09

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR COLIN READ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM LOWER CHILLAND COTTAGE MARTYR WORTHY WINCHESTER HAMPSHIRE SO21 1EB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 DIRECTOR APPOINTED MRS JUDITH ANITA CLARKE

View Document

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031562410001

View Document

20/01/1520 January 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

25/11/1425 November 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

02/05/142 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICARDO CLARKE / 01/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RICARDO CLARKE / 01/12/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MERVYN LANE

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company