CLEGGS LANE PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062891210004

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062891210003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAHITA HOSSAINI-ASTARAEI

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMID REZA HABIBI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/07/137 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062891210002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY HAMID HABIBI

View Document

01/07/111 July 2011 SECRETARY APPOINTED MS ANAHITA HOSSAINI ASTARAEI

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANAHITA HOSSAINI ASTARAEI

View Document

23/08/1023 August 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID REZA HABIBI / 24/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANAHITA HOSSAINI ASTARAEI / 24/05/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 81 CORONATION RD CROSBY LIVERPOOL L23 5RE

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 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