CLEAR PLANNING LIMITED

Register to unlock more data on OkredoRegister

CLEAR PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11077180

Incorporation date

22/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Block 4th Floor, Central Court Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2017)
dot icon24/02/2026
Final Gazette dissolved following liquidation
dot icon24/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2025
Removal of liquidator by court order
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-10-04
dot icon10/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Appointment of a voluntary liquidator
dot icon18/10/2023
Statement of affairs
dot icon18/10/2023
Registered office address changed from Whitehall Waterfront Riverside Studios 2 Riverside Way Leeds LS1 4EH England to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-10-18
dot icon21/09/2023
Cessation of Katie Hannah Giles as a person with significant control on 2023-04-24
dot icon24/04/2023
Termination of appointment of Steven George Brown as a director on 2023-04-24
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon31/08/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon03/03/2022
Appointment of Mr Steven George Brown as a director on 2022-03-03
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon08/12/2021
Notification of Katie Hannah Giles as a person with significant control on 2019-01-11
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon23/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-26
dot icon01/03/2021
Statement of capital following an allotment of shares on 2020-11-26
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/12/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon09/12/2019
Registered office address changed from Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Whitehall Waterfront Riverside Studios 2 Riverside Way Leeds LS1 4EH on 2019-12-09
dot icon03/12/2019
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Whitehall Waterfront Riverside Way Leeds LS1 4EH on 2019-12-03
dot icon18/09/2019
Termination of appointment of Derek Kwok Kuen Sung as a director on 2019-09-18
dot icon29/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-09-09
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon04/02/2019
Notification of Paul Cooper as a person with significant control on 2019-02-01
dot icon11/01/2019
Appointment of Mr Paul Cooper as a director on 2019-01-11
dot icon18/12/2018
Registered office address changed from Morwick Hall Mortec Park York Road Leeds LS15 4TA England to Northgate 118 North Street Leeds LS2 7PN on 2018-12-18
dot icon09/10/2018
Termination of appointment of Katie Giles as a director on 2018-09-09
dot icon09/10/2018
Termination of appointment of Lewis Minnock as a director on 2018-09-09
dot icon09/10/2018
Cessation of Lewis Minnock as a person with significant control on 2018-09-01
dot icon09/10/2018
Cessation of Katie Giles as a person with significant control on 2018-09-01
dot icon18/09/2018
Appointment of Mr Derek Kwok Kuen Sung as a director on 2018-09-18
dot icon18/09/2018
Registered office address changed from Morwick Hall Mortec Park York Road Leeds LS15 4TA England to Morwick Hall Mortec Park York Road Leeds LS15 4TA on 2018-09-18
dot icon18/09/2018
Registered office address changed from 10 South Parade Leeds LS1 5QS England to Morwick Hall Mortec Park York Road Leeds LS15 4TA on 2018-09-18
dot icon09/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon15/08/2018
Registered office address changed from Mabgate Business Centre Mabgate Leeds LS9 7DR England to 10 South Parade Leeds LS1 5QS on 2018-08-15
dot icon28/07/2018
Registered office address changed from 10 South Parade South Parade Leeds LS1 5QS England to Mabgate Business Centre Mabgate Leeds LS9 7DR on 2018-07-28
dot icon28/07/2018
Registered office address changed from Mabgate Business Centre Mabgate Leeds LS9 7DR England to 10 South Parade South Parade Leeds LS1 5QS on 2018-07-28
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Notification of Lewis Minnock as a person with significant control on 2018-06-05
dot icon05/06/2018
Notification of Katie Giles as a person with significant control on 2018-06-05
dot icon05/06/2018
Withdrawal of a person with significant control statement on 2018-06-05
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon04/06/2018
Director's details changed for Miss Katie Giles on 2018-06-04
dot icon04/06/2018
Director's details changed for Miss Katie Giles on 2018-06-04
dot icon04/06/2018
Director's details changed for Miss Katie Giles on 2018-06-04
dot icon04/06/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Mabgate Business Centre Mabgate Leeds LS9 7DR on 2018-06-04
dot icon04/06/2018
Appointment of Mr Lewis Minnock as a director on 2018-06-04
dot icon22/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£106,588.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
357.91K
-
0.00
106.59K
-
2021
29
357.91K
-
0.00
106.59K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

357.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minnock, Lewis
Director
04/06/2018 - 09/09/2018
22
Cooper, Paul
Director
11/01/2019 - Present
49
Giles, Katie Hannah
Director
22/11/2017 - 09/09/2018
14
Brown, Steven George
Director
03/03/2022 - 24/04/2023
1
Sung, Derek Kwok Kuen
Director
18/09/2018 - 18/09/2019
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLEAR PLANNING LIMITED

CLEAR PLANNING LIMITED is an(a) Dissolved company incorporated on 22/11/2017 with the registered office located at Central Block 4th Floor, Central Court Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR PLANNING LIMITED?

toggle

CLEAR PLANNING LIMITED is currently Dissolved. It was registered on 22/11/2017 and dissolved on 24/02/2026.

Where is CLEAR PLANNING LIMITED located?

toggle

CLEAR PLANNING LIMITED is registered at Central Block 4th Floor, Central Court Knoll Rise, Orpington BR6 0JA.

What does CLEAR PLANNING LIMITED do?

toggle

CLEAR PLANNING LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does CLEAR PLANNING LIMITED have?

toggle

CLEAR PLANNING LIMITED had 29 employees in 2021.

What is the latest filing for CLEAR PLANNING LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved following liquidation.