TCLARKE LEEDS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-06

View Document

06/01/256 January 2025 Resolutions

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Kevin Christopher Mullen as a director on 2024-03-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Mark Lawrence on 2022-05-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/08/1920 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

20/08/1920 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

20/08/1920 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM LOW HALL ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 4EF

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEADLEY

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

18/10/1718 October 2017 ADOPT ARTICLES 12/10/2017

View Document

18/10/1718 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECRETARY APPOINTED DAVID JAMES LANCHESTER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR OTTO SEEGER

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT WALTON / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 04/12/2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 SECRETARY APPOINTED MISS ALEXANDRA DENT

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY NICK BURSELL

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA MEAKIN

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR NICK BURSELL

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR KEVIN CHRISTOPHER MULLEN

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ANDREW MEADLEY

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MEAKIN

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLOUGH

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED H & C MOORE LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 AUDITOR'S RESIGNATION

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE / 08/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN MEAKIN / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN MEAKIN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER CLOUGH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OTTO NICHOLAS CARL SEEGER / 06/10/2009

View Document

24/09/0924 September 2009 APT DIRECTOR 10/09/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MARK LAWRENCE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY CHARLES GREEN

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MRS PATRICIA ANN MEAKIN

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES GREEN

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9810 July 1998 COMPANY NAME CHANGED H. & C. MOORE (HORSFORTH) LIMITE D CERTIFICATE ISSUED ON 13/07/98

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/948 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 2 VICTORIA CHAMBERS LUKE STREET LONDON EC2A 4EE

View Document

02/06/862 June 1986 SECRETARY RESIGNED

View Document

29/05/8629 May 1986 CERTIFICATE OF INCORPORATION

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