CLEAN AND PREEN LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 24/02/2324 February 2023 | Appointment of Mr Brandon Lacey as a director on 2023-02-24 |
| 24/02/2324 February 2023 | Cessation of Rod Lacey as a person with significant control on 2023-02-24 |
| 24/02/2324 February 2023 | Notification of Preen and Clean Franchising Limited as a person with significant control on 2023-02-24 |
| 24/02/2324 February 2023 | Termination of appointment of Rod Lacey as a director on 2023-02-24 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/10/2125 October 2021 | Registered office address changed from Millbeck House Harewood Road Collingham Wetherby LS22 5BL England to Unit 5 Good Hope Close Normanton Industrial Estate Normanton WF6 1TR on 2021-10-25 |
| 04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 16/03/2116 March 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
| 16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM COPIA HOUSE GREAT CLIFFE COURT, DODWORTH BUSINESS PARK DODWORTH BARNSLEY S75 3SP ENGLAND |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 05/12/195 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 16/09/1916 September 2019 | CURRSHO FROM 31/12/2018 TO 31/03/2018 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN |
| 17/04/1817 April 2018 | COMPANY NAME CHANGED LAWNS AND WINDOWS LIMITED CERTIFICATE ISSUED ON 17/04/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ROD LACEY |
| 09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM COPIA HOUSE, GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP UNITED KINGDOM |
| 23/01/1823 January 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 09/01/179 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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