CLARENDON SPORTS LTD

Danesfield Cottage, Main Street Danesfield Cottage, Main Street, Lutterworth, LE17 5QF, United Kingdom
StatusACTIVE
Company No.10328129
CategoryPrivate Limited Company
Incorporated12 Aug 2016
Age7 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLARENDON SPORTS LTD is an active private limited company with number 10328129. It was incorporated 7 years, 9 months, 18 days ago, on 12 August 2016. The company address is Danesfield Cottage, Main Street Danesfield Cottage, Main Street, Lutterworth, LE17 5QF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yuriy Zhovty

Change date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: Yuriy Zhovty

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ivan Bulyha

Cessation date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2022

Action Date: 25 Sep 2022

Category: Address

Type: AD01

Old address: Lonsdale High Street Lutterworth Leicestershire LE17 4AD England

New address: Danesfield Cottage, Main Street Bruntingthorpe Lutterworth LE17 5QF

Change date: 2022-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Larisa Low

Cessation date: 2016-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-12

Psc name: Trevor John Campbell Low

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-12

Psc name: Egor Belousov

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-12

Psc name: Ivan Bulyha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan Bulyha

Change date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Egor Belousov

Notification date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Bulyha

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-12

Officer name: Mr Egor Belousov

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Incorporation company

Date: 12 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS LOUNGE LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:10640547
Status:ACTIVE
Category:Private Limited Company

DEUTSCHLOND BREWERY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11206475
Status:ACTIVE
Category:Private Limited Company
Number:IP30416R
Status:ACTIVE
Category:Industrial and Provident Society

FREE THINKING CONSULTANTS LTD

MINSTER HOUSE,LONDON,EC3R 7AE

Number:10658051
Status:ACTIVE
Category:Private Limited Company

GIDDY CONSTRUCTION LIMITED

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:06088722
Status:LIQUIDATION
Category:Private Limited Company

GREYSTONE & CO LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:08312932
Status:LIQUIDATION
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