CLEE HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Change of details for Mr Geoffrey Lanagan as a person with significant control on 2024-04-17

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

18/07/2318 July 2023 Change of details for Mr Geoffrey Lanagan as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Geoffrey Lanagan on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mr Geoffrey Lanagan as a person with significant control on 2023-07-17

View Document

26/04/2326 April 2023 Registered office address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS on 2023-04-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

02/07/212 July 2021 Change of details for Mrs Jane Lanagan as a person with significant control on 2021-07-02

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/08/1723 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MARY LANAGAN / 19/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LANAGAN / 19/07/2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 1 CLIVE PLACE SEVERN ROAD WELSHPOOL POWYS SY21 7AN

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LANAGAN / 01/09/2010

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE MARY LANAGAN / 01/09/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/08/1020 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: LONGUEVILLE GITTINS 39-41 CHURCH STREET OSWESTRY SALOP SY11 2SZ

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/08/0427 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 31/33 CLEE ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 8AD

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 S366A DISP HOLDING AGM 15/02/00

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED BURSTPIPE LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 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