CLEAR IDEAS CONSULTANCY LLP

36 Golden Square, London, W1F 9EE, England
StatusACTIVE
Company No.OC362532
CategoryLimited Liability Partnership
Incorporated09 Mar 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

CLEAR IDEAS CONSULTANCY LLP is an active limited liability partnership with number OC362532. It was incorporated 13 years, 3 months, 8 days ago, on 09 March 2011. The company address is 36 Golden Square, London, W1F 9EE, England.



Company Fillings

Legacy

Date: 15 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 15 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 15 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-09

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3625320002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-03-07

Charge number: OC3625320003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: LLAD01

Change date: 2021-08-31

Old address: 2 Golden Square London W1F 9HR England

New address: 36 Golden Square London W1F 9EE

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3625320001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3625320002

Charge creation date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3625320001

Charge creation date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-06

Psc name: M&C Saatchi Worldwide Ltd

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Clear Ideas Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 21 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 21 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Clough

Termination date: 2017-03-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: M&C Saatchi Worldwide Limited

Appointment date: 2017-03-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Damian Meneight Symons

Termination date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 27 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 27 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Mar 2016

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-08-15

Officer name: Clear Ideas Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-31

Officer name: Mr Damian Meneight Symons

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas James Osmond

Termination date: 2015-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-14

Old address: Golden House 30 Great Pulteney Street London W1F 9NN

New address: 2 Golden Square London W1F 9HR

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Thomas James Osmond

Change date: 2014-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aine Mary Mclaughlin

Termination date: 2014-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Clear Ideas Limited

Change date: 2014-09-01

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 23 Sep 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519 ca 2006

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: LLAD01

Old address: The Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UW

Change date: 2014-07-21

New address: Golden House 30 Great Pulteney Street London W1F 9NN

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anna Miley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charlotte Melford

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ben Glassock

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Anna Miley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Garnett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Melford

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karl Miley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Steven Melford

Change date: 2013-03-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Charlotte Emily Melford

Change date: 2012-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-03

Officer name: Dr Steven Melford

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 07 Sep 2012

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 07 Sep 2012

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nick Liddell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charlotte Emily Highfield

Change date: 2011-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-01

Officer name: Mr Simon Clough

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nick Liddell

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Clough

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ben Glassock

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Karl Daniel Miley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Damian Symons

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FORTUNE COOKIE COMPANY LIMITED

FORTUNE HOUSE,CRAWLEY,RH10 9NT

Number:02461780
Status:ACTIVE
Category:Private Limited Company

GOAT VENTURES NORTHERN LIMITED

PICKERING HOUSE,LEEDS,LS1 2ED

Number:11329205
Status:ACTIVE
Category:Private Limited Company

HAVENCARE MANAGEMENT HOLDINGS LIMITED

195A BURY ROAD,ROSSENDALE,BB4 6DJ

Number:10699569
Status:ACTIVE
Category:Private Limited Company

LEYTONSTONE ROAD (BLOCK "E") MANAGEMENT COMPANY LIMITED

102 BRESSEY GROVE,SOUTH WOODFORD,E18 2HX

Number:02606348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LYNTON BUILD LIMITED

4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR

Number:11604043
Status:ACTIVE
Category:Private Limited Company

P & D FORWARDING LIMITED

10 ANGROVE CLOSE,YARM,TS15 9RR

Number:11590074
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