CLC LEISURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Change of details for Mr Michael John Coward as a person with significant control on 2024-06-25 |
25/06/2425 June 2024 | Change of details for Mr Thomas Christopher Coward as a person with significant control on 2024-06-25 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
25/06/2425 June 2024 | Director's details changed for Mr Thomas Christopher Coward on 2024-06-25 |
25/06/2425 June 2024 | Director's details changed for Mr Michael John Coward on 2024-06-25 |
21/06/2421 June 2024 | Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120587690002 |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120587690001 |
23/06/1923 June 2019 | DIRECTOR APPOINTED MR THOMAS CHRISTOPHER COWARD |
23/06/1923 June 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN COWARD |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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