CLEAN KITCHEN LIMITED

Register to unlock more data on OkredoRegister

CLEAN KITCHEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09871418

Incorporation date

13/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Minton House, Beecroft Street, Leeds LS5 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2015)
dot icon14/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Micro company accounts made up to 2024-11-30
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/04/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Micro company accounts made up to 2023-11-30
dot icon12/04/2024
Micro company accounts made up to 2022-11-30
dot icon02/04/2024
Micro company accounts made up to 2021-11-30
dot icon28/03/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon28/03/2024
Notification of Tolson Group Ltd as a person with significant control on 2021-11-12
dot icon28/03/2024
Micro company accounts made up to 2020-11-30
dot icon18/03/2024
Appointment of Dr Lee Robert Hare as a director on 2024-03-02
dot icon03/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
Confirmation statement made on 2022-11-12 with no updates
dot icon02/01/2024
Termination of appointment of Steven John Pollock as a director on 2023-12-30
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon02/04/2022
Termination of appointment of Ian John Davis as a director on 2022-04-01
dot icon30/03/2022
Appointment of Mr Steven John Pollock as a director on 2022-03-30
dot icon30/11/2021
Compulsory strike-off action has been discontinued
dot icon29/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon29/11/2021
Appointment of Mr Ian John Davis as a director on 2020-08-10
dot icon29/11/2021
Termination of appointment of Steven John Pollock as a director on 2020-08-10
dot icon29/11/2021
Cessation of Tommy Tolson as a person with significant control on 2020-03-16
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon23/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon17/03/2020
Termination of appointment of Tommy Tolson as a director on 2020-03-16
dot icon17/03/2020
Appointment of Mr Steven John Pollock as a director on 2020-03-16
dot icon10/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/02/2019
Compulsory strike-off action has been discontinued
dot icon11/02/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon16/09/2018
Termination of appointment of Heather Ross as a director on 2018-09-10
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/03/2018
Termination of appointment of David Carrack as a director on 2018-03-01
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon02/02/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-11-30
dot icon20/01/2017
Appointment of Mr David Carrack as a director on 2017-01-01
dot icon19/01/2017
Appointment of Mrs Heather Ross as a director on 2017-01-01
dot icon19/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon13/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Robert Hare
Director
02/03/2024 - Present
17
Pollock, Steven John
Director
16/03/2020 - 10/08/2020
21
Pollock, Steven John
Director
30/03/2022 - 30/12/2023
21
Carrack, David
Director
01/01/2017 - 01/03/2018
4
Tolson, Tommy
Director
13/11/2015 - 16/03/2020
10

Persons with Significant Control

2
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 CLEAN KITCHEN LIMITED

CLEAN KITCHEN LIMITED is an(a) Active company incorporated on 13/11/2015 with the registered office located at Minton House, Beecroft Street, Leeds LS5 3AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN KITCHEN LIMITED?

toggle

CLEAN KITCHEN LIMITED is currently Active. It was registered on 13/11/2015 .

Where is CLEAN KITCHEN LIMITED located?

toggle

CLEAN KITCHEN LIMITED is registered at Minton House, Beecroft Street, Leeds LS5 3AS.

What does CLEAN KITCHEN LIMITED do?

toggle

CLEAN KITCHEN LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CLEAN KITCHEN LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been suspended.