CLEARANCE BRANDS LIMITED

20-22 Bridge End, Leeds, LS1 4DJ, England
StatusACTIVE
Company No.07687572
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

CLEARANCE BRANDS LIMITED is an active private limited company with number 07687572. It was incorporated 12 years, 11 months, 4 days ago, on 29 June 2011. The company address is 20-22 Bridge End, Leeds, LS1 4DJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Simon Casper

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: Unit 2 Roseville Trading Estate Roseville Road Leeds LS8 5DT

Change date: 2016-02-18

New address: 20-22 Bridge End Leeds LS1 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Simon Casper

Change date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: Unit 2 Roseville Trading Estate Roseville Road Leeds LS8 5DT

Change date: 2015-03-19

Old address: Office 13, Spacemaker 83 Roseville Road Leeds LS8 5DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Simon Casper

Change date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: Molly House Millwright Street Leeds LS2 7QG United Kingdom

New address: Office 13, Spacemaker 83 Roseville Road Leeds LS8 5DT

Change date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANETIC AID GROUP LIMITED

44 NEW LANE,HAVANT,PO9 2NF

Number:11529654
Status:ACTIVE
Category:Private Limited Company

DIGITAL RETAIL RESOURCES LTD

10 CHERRY GARDENS,NORTHOLT,UB5 4RG

Number:11748395
Status:ACTIVE
Category:Private Limited Company

KUVA LIMITED

1ST FLOOR, 4,BRISTOL,BS1 5BD

Number:10321689
Status:ACTIVE
Category:Private Limited Company

PRODUCTX LTD

1 OSSINGTON STREET,LONDON,W2 4LZ

Number:09798468
Status:ACTIVE
Category:Private Limited Company

RIGBY & BOES INTERIORS LIMITED

7 BERRIE GROVE,MANCHESTER,M19 2QA

Number:11058026
Status:ACTIVE
Category:Private Limited Company

T BRADY ROAD SURFACING LTD

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:07987121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source