CLARENCE LEEDS LIMITED

Register to unlock more data on OkredoRegister

CLARENCE LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04424062

Incorporation date

24/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Edge Business Centre, Humber Road, London NW2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon01/05/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon05/01/2026
Director's details changed for Mr Norman Bleier on 2026-01-05
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon07/12/2023
Director's details changed for Mr Joshua Bleier on 2023-12-06
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2016
Director's details changed for Mr Benjamin Bleier on 2015-11-19
dot icon06/05/2016
Director's details changed for Mr Ian Mett on 2015-11-19
dot icon06/05/2016
Director's details changed for Mr Norman Bleier on 2015-11-19
dot icon06/05/2016
Director's details changed for Joshua Bleier on 2015-11-19
dot icon06/05/2016
Secretary's details changed for Mr Norman Bleier on 2015-11-19
dot icon06/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon06/05/2016
Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 2016-05-06
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon18/09/2015
Satisfaction of charge 2 in full
dot icon18/09/2015
Satisfaction of charge 3 in full
dot icon18/09/2015
Satisfaction of charge 4 in full
dot icon17/09/2015
Registration of charge 044240620006, created on 2015-09-16
dot icon07/09/2015
Registration of charge 044240620005, created on 2015-09-03
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2013
Appointment of Mr Ian Mett as a director
dot icon07/02/2013
Appointment of Mr Benjamin Bleier as a director
dot icon04/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/05/2009
Return made up to 24/04/09; full list of members
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2008
Return made up to 24/04/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 24/04/07; full list of members
dot icon12/05/2006
Ad 02/08/05--------- £ si 1@1
dot icon12/05/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon09/05/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/05/2006
Return made up to 24/04/06; full list of members
dot icon02/12/2005
Registered office changed on 02/12/05 from: 19 portsmouth road cobham surrey KT11 1JG
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Certificate of change of name
dot icon22/06/2005
New secretary appointed;new director appointed
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon17/05/2005
Return made up to 24/04/05; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon28/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon25/05/2004
Return made up to 24/04/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon19/11/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon22/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon01/05/2003
Return made up to 24/04/03; full list of members
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon24/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.09 % *

* during past year

Cash in Bank

£1,412.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.41K
-
0.00
48.52K
-
2022
0
96.14K
-
0.00
1.41K
-
2022
0
96.14K
-
0.00
1.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

96.14K £Descended-9.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41K £Descended-97.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bleier, Joshua
Director
28/04/2005 - Present
171
Bleier, Norman
Director
28/04/2005 - Present
182
Mett, Ian
Director
07/02/2013 - Present
67
Bleier, Benjamin
Director
07/02/2013 - Present
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENCE LEEDS LIMITED

CLARENCE LEEDS LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at Unit 3 Edge Business Centre, Humber Road, London NW2 6EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENCE LEEDS LIMITED?

toggle

CLARENCE LEEDS LIMITED is currently Active. It was registered on 24/04/2002 .

Where is CLARENCE LEEDS LIMITED located?

toggle

CLARENCE LEEDS LIMITED is registered at Unit 3 Edge Business Centre, Humber Road, London NW2 6EW.

What does CLARENCE LEEDS LIMITED do?

toggle

CLARENCE LEEDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARENCE LEEDS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-24 with no updates.