PREEN AND CLEAN LEEDS CENTRAL LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Change of details for Preen and Clean Franchising Ltd as a person with significant control on 2022-02-11

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

20/07/2120 July 2021 Second filing of Confirmation Statement dated 2021-02-12

View Document

19/07/2119 July 2021 Cessation of Rod Lacey as a person with significant control on 2021-02-13

View Document

19/07/2119 July 2021 Notification of Craig Heppinstall as a person with significant control on 2021-02-12

View Document

19/07/2119 July 2021 Cessation of Craig Heppinstall as a person with significant control on 2021-06-16

View Document

19/07/2119 July 2021 Notification of Preen and Clean Franchising Ltd as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR BRANDON LACEY

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG HEPPINSTALL

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD LACEY

View Document

12/02/2112 February 2021 CESSATION OF CRAIG HEPPINSTALL AS A PSC

View Document

12/02/2112 February 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM COPIA HOUSE GREAT CLIFFE COURT BARNSLEY S75 3SP UNITED KINGDOM

View Document

05/01/215 January 2021 COMPANY NAME CHANGED CENTRAL LEEDS WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 05/01/21

View Document

05/01/215 January 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HEPPINSTALL

View Document

19/06/2019 June 2020 CESSATION OF ROD LACEY AS A PSC

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR CRAIG HEPPINSTALL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROD LACEY

View Document

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/2013 February 2020 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