CLEMENTINE 2020 LIMITED

Executive Summary

Clementine 2020 Limited has shown a positive turnaround in working capital and net assets, supported by increased cash and fixed assets. However, the company carries considerable long-term debt relative to its modest equity base, resulting in high leverage and financial risk. Conditional credit approval is recommended with close ongoing monitoring of cash flow and debt servicing metrics to ensure continued repayment capability.

View Full Analysis Report →
Company Documents

DateDescription
17/09/2517 September 2025 NewNotification of Burns Lhc Limited as a person with significant control on 2025-05-21

View Document

17/09/2517 September 2025 NewCessation of Christopher James Burns as a person with significant control on 2025-05-21

View Document

17/09/2517 September 2025 NewCessation of Michaela Mcfarlane as a person with significant control on 2025-05-21

View Document

15/07/2515 July 2025 Second filing of Confirmation Statement dated 2025-03-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Resolutions

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

27/08/2427 August 2024 Particulars of variation of rights attached to shares

View Document

02/08/242 August 2024 Change of details for Christopher James Burns as a person with significant control on 2024-06-01

View Document

02/08/242 August 2024 Notification of Michaela Mcfarlane as a person with significant control on 2024-06-01

View Document

23/07/2423 July 2024 Particulars of variation of rights attached to shares

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2021-05-31

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Appointment of Miss Michaela Mcfarlane as a director on 2024-06-01

View Document

02/05/242 May 2024 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2024-05-02

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Registration of charge 128009670001, created on 2024-02-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Registered office address changed from 404a Ringwood Road Ferndown BH22 9AU England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2022-11-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-29

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-06-01 with updates

View Document

26/02/2226 February 2022 Director's details changed for Christoper Burns on 2020-08-10

View Document

24/02/2224 February 2022 Registered office address changed from 404a Ringwood Road Ferndown BH22 9AU England to 84 Clementine Avenue Seaford BN25 2XG on 2022-02-24

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2010 August 2020 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