CLARKE LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARKE LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06762254

Incorporation date

01/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

32 Howard Way, Meltham, Holmfirth HD9 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2008)
dot icon25/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon10/01/2026
Termination of appointment of Neil George Moore as a director on 2026-01-10
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon28/09/2024
Director's details changed for Mr Lee Howard Whiteley on 2024-09-21
dot icon15/09/2024
Appointment of Mrs Yvonne Louise Whiteley as a secretary on 2024-09-15
dot icon04/08/2024
Notification of Lee Howard Whiteley as a person with significant control on 2024-08-04
dot icon26/07/2024
Cessation of Graham Smith as a person with significant control on 2024-07-01
dot icon26/07/2024
Registered office address changed from 7 Helme Court Meltham Holmfirth 7 Helme Court Meltham Holmfirth Yorkshire HD9 5AY United Kingdom to 32 Howard Way Meltham Holmfirth HD9 4NW on 2024-07-26
dot icon20/06/2024
Registered office address changed from 32 Howard Way Meltham Holmfirth HD9 4NW England to 7 Helme Court Meltham Holmfirth 7 Helme Court Meltham Holmfirth Yorkshire HD9 5AY on 2024-06-20
dot icon29/04/2024
Appointment of Mr Neil George Moore as a director on 2024-04-29
dot icon19/01/2024
Termination of appointment of Roberta Bampton as a director on 2024-01-19
dot icon19/01/2024
Registered office address changed from 7 Helme Court Meltham Holmfirth HD9 5AY England to 32 Howard Way Meltham Holmfirth HD9 4NW on 2024-01-19
dot icon19/01/2024
Termination of appointment of Graham Smith as a director on 2024-01-19
dot icon04/01/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/10/2023
Micro company accounts made up to 2022-12-31
dot icon10/04/2023
Termination of appointment of Lauren Jane Armitage as a director on 2023-04-07
dot icon10/04/2023
Registered office address changed from 2 Upper Mills View Meltham Holmfirth West Yorkshire HD9 5AB to 7 Helme Court Meltham Holmfirth HD9 5AY on 2023-04-10
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/10/2016
Micro company accounts made up to 2015-12-31
dot icon30/08/2016
Appointment of Miss Lauren Jane Armitage as a director on 2016-08-28
dot icon30/08/2016
Appointment of Mr Lee Howard Whiteley as a director on 2016-08-28
dot icon05/12/2015
Annual return made up to 2015-12-01 no member list
dot icon05/12/2015
Director's details changed for Mrs Roberta Bampton on 2015-12-01
dot icon16/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/08/2015
Director's details changed for Roberta Bampton Creaser on 2015-08-03
dot icon25/06/2015
Appointment of Graham Smith as a director on 2015-06-11
dot icon25/06/2015
Appointment of Roberta Bampton Creaser as a director on 2015-06-11
dot icon24/06/2015
Termination of appointment of Joseph Richard Cookson as a director on 2015-06-11
dot icon24/06/2015
Registered office address changed from Gate House New Hey Road Fixby Huddersfield HD2 2EJ to 2 Upper Mills View Meltham Holmfirth West Yorkshire HD9 5AB on 2015-06-24
dot icon18/04/2015
Compulsory strike-off action has been discontinued
dot icon16/04/2015
Annual return made up to 2014-12-01 no member list
dot icon16/04/2015
Registered office address changed from C/O C/O Mr J R Cookson Westlodge New Hey Road Fixby Huddersfield West Yorkshire HD2 2EJ United Kingdom to Gate House New Hey Road Fixby Huddersfield HD2 2EJ on 2015-04-16
dot icon16/04/2015
Director's details changed for Joseph Richard Cookson on 2012-12-01
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2014
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2014
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2014
Annual return made up to 2013-12-01
dot icon06/06/2014
Annual return made up to 2012-12-01
dot icon06/06/2014
Administrative restoration application
dot icon23/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Annual return made up to 2011-12-01 no member list
dot icon17/01/2012
Termination of appointment of Karen Dews as a secretary
dot icon16/01/2012
Registered office address changed from , C/O 61 Church Lane, 61 Church Lane, South Crosland, Huddersfield, HD4 7DD, United Kingdom on 2012-01-16
dot icon16/01/2012
Termination of appointment of Karen Dews as a secretary
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-01 no member list
dot icon13/11/2010
Registered office address changed from , 14a Longbow Close, Bradley, Huddersfield, West Yorkshire, HD2 1GQ on 2010-11-13
dot icon27/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-01 no member list
dot icon10/12/2009
Registered office address changed from , Unit 14a Longbow Close, Bradley, Huddersfield, West Yorkshire, HD2 1GQ on 2009-12-10
dot icon01/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
445.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham
Director
11/06/2015 - 19/01/2024
1
Moore, Neil George
Director
29/04/2024 - 10/01/2026
8
Whiteley, Lee Howard
Director
28/08/2016 - Present
4
Bampton, Roberta, Dr
Director
11/06/2015 - 19/01/2024
1
Cookson, Joseph Richard
Director
01/12/2008 - 11/06/2015
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKE LANE MANAGEMENT COMPANY LIMITED

CLARKE LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/2008 with the registered office located at 32 Howard Way, Meltham, Holmfirth HD9 4NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE LANE MANAGEMENT COMPANY LIMITED?

toggle

CLARKE LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/2008 .

Where is CLARKE LANE MANAGEMENT COMPANY LIMITED located?

toggle

CLARKE LANE MANAGEMENT COMPANY LIMITED is registered at 32 Howard Way, Meltham, Holmfirth HD9 4NW.

What does CLARKE LANE MANAGEMENT COMPANY LIMITED do?

toggle

CLARKE LANE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLARKE LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-11-29 with no updates.