CLC LEISURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Change of details for Mr Michael John Coward as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr Thomas Christopher Coward as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Thomas Christopher Coward on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Michael John Coward on 2024-06-25

View Document

21/06/2421 June 2024 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Registered office address changed from Westwinds Lambley Bank Scotby Carlisle Cumbria CA4 8BX United Kingdom to Dukes Head Inn Front Street Armathwaite Carlisle Cumbria CA4 9PB on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120587690002

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120587690001

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER COWARD

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR MICHAEL JOHN COWARD

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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