CLARKSON LEISURE LIMITED

59 Kenton Road 59 Kenton Road, Newcastle Upon Tyne, NE3 4NJ, England
StatusACTIVE
Company No.09198971
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLARKSON LEISURE LIMITED is an active private limited company with number 09198971. It was incorporated 9 years, 8 months, 18 days ago, on 02 September 2014. The company address is 59 Kenton Road 59 Kenton Road, Newcastle Upon Tyne, NE3 4NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: 29 Lindisfarne Road Jesmond Newcastle upon Tyne NE2 2HE England

New address: 59 Kenton Road Gosforth Newcastle upon Tyne NE3 4NJ

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mr Robert James Clarkson

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Clarkson

Change date: 2023-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: 20B West Avenue Gosforth Newcastle upon Tyne NE3 4ES England

New address: 29 Lindisfarne Road Jesmond Newcastle upon Tyne NE2 2HE

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Clarkson

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Robert Clarkson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Clarkson

Change date: 2019-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: Apartment 22 the Great Hall Battersea Park Road London SW11 4LP England

New address: 20B West Avenue Gosforth Newcastle upon Tyne NE3 4ES

Change date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

New address: Apartment 22 the Great Hall Battersea Park Road London SW11 4LP

Old address: 70 Lansdowne Gardens Newcastle upon Tyne NE2 1HH England

Change date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: 70 Simonside Terrace Newcastle upon Tyne NE6 5JY England

New address: 70 Lansdowne Gardens Newcastle upon Tyne NE2 1HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 70 Simonside Terrace Newcastle upon Tyne NE6 5JY

Change date: 2017-08-31

Old address: 47 st Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Robert Clarkson

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Clarkson

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

135/137 DALE STREET MANAGEMENT COMPANY LIMITED

100 OLD HALL STREET,LIVERPOOL,L3 9QJ

Number:03986846
Status:ACTIVE
Category:Private Limited Company

CHEEPER VAN HIRE LIMITED

C/O MICHAEL SOHOR & CO,BOLTON,BL1 2DD

Number:06401503
Status:ACTIVE
Category:Private Limited Company

CHIC FEMME LTD

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:04599109
Status:ACTIVE
Category:Private Limited Company

LANGLEY FISH SHOP LIMITED

9 QUEBEC STREET,DURHAM,DH7 9XA

Number:09762019
Status:ACTIVE
Category:Private Limited Company

SJ WALKER & CO (PROPERTIES) LTD

33 ST MARKS ROAD,BENFLEET,SS7 2PU

Number:06684065
Status:ACTIVE
Category:Private Limited Company

SOUP SOCIAL LTD

177 SOUTHVIEW ROAD,SHEFFIELD,S7 1DE

Number:11282837
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