CLEASBY OUTSTANDING LTD

Register to unlock more data on OkredoRegister

CLEASBY OUTSTANDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09594906

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon23/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon07/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-06
dot icon06/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-06
dot icon06/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-06
dot icon06/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon30/08/2022
Registered office address changed from 115a Feltham Road Ashford TW15 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-30
dot icon30/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/08/2022
Cessation of Luke Bain as a person with significant control on 2022-08-26
dot icon30/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/08/2022
Termination of appointment of Luke Bain as a director on 2022-08-26
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon01/02/2022
Registered office address changed from 108 Shadwell Drive Northolt UB5 6DF United Kingdom to 115a Feltham Road Ashford TW15 1AB on 2022-02-01
dot icon01/02/2022
Notification of Luke Bain as a person with significant control on 2022-01-20
dot icon01/02/2022
Cessation of Donatas Ganiprauskas as a person with significant control on 2022-01-20
dot icon01/02/2022
Appointment of Mr Luke Bain as a director on 2022-01-20
dot icon01/02/2022
Termination of appointment of Donatas Ganiprauskas as a director on 2022-01-20
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon01/02/2021
Registered office address changed from 23 Merino Drive Nuneaton CV11 6BA United Kingdom to 108 Shadwell Drive Northolt UB5 6DF on 2021-02-01
dot icon01/02/2021
Notification of Donatas Ganiprauskas as a person with significant control on 2021-01-19
dot icon01/02/2021
Cessation of Jordan Baugh as a person with significant control on 2021-01-19
dot icon01/02/2021
Termination of appointment of Jordan Baugh as a director on 2021-01-19
dot icon01/02/2021
Appointment of Mr Donatas Ganiprauskas as a director on 2021-01-19
dot icon06/10/2020
Registered office address changed from 37 Beasley Grove Birmingham B43 7HG United Kingdom to 23 Merino Drive Nuneaton CV11 6BA on 2020-10-06
dot icon06/10/2020
Notification of Jordan Baugh as a person with significant control on 2020-09-10
dot icon06/10/2020
Appointment of Mr Jordan Baugh as a director on 2020-09-10
dot icon06/10/2020
Cessation of Kyle Morris as a person with significant control on 2020-09-10
dot icon06/10/2020
Termination of appointment of Kyle Morris as a director on 2020-09-10
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon21/02/2020
Registered office address changed from 36 Narcissus Road London NW6 1th United Kingdom to 37 Beasley Grove Birmingham B43 7HG on 2020-02-21
dot icon21/02/2020
Notification of Kyle Morris as a person with significant control on 2020-02-12
dot icon21/02/2020
Cessation of Ali Seyed as a person with significant control on 2020-02-12
dot icon21/02/2020
Appointment of Mr Kyle Morris as a director on 2020-02-12
dot icon21/02/2020
Termination of appointment of Ali Seyed as a director on 2020-02-12
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon01/11/2019
Registered office address changed from 8 Howdon Road North Shields NE29 6th England to 36 Narcissus Road London NW6 1th on 2019-11-01
dot icon01/11/2019
Cessation of Flynn Cameron-Reed as a person with significant control on 2019-10-11
dot icon01/11/2019
Notification of Ali Seyed as a person with significant control on 2019-10-11
dot icon01/11/2019
Appointment of Mr Ali Seyed as a director on 2019-10-11
dot icon01/11/2019
Termination of appointment of Flynn Cameron-Reed as a director on 2019-10-11
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon28/03/2019
Registered office address changed from 9 Foxearth Avenue Nottingham NG11 8JP United Kingdom to 8 Howdon Road North Shields NE29 6th on 2019-03-28
dot icon28/03/2019
Appointment of Mr Flynn Cameron-Reed as a director on 2019-03-20
dot icon28/03/2019
Cessation of Thomas Young as a person with significant control on 2019-03-20
dot icon28/03/2019
Termination of appointment of Thomas Young as a director on 2019-03-20
dot icon28/03/2019
Notification of Flynn Cameron-Reed as a person with significant control on 2019-03-20
dot icon22/02/2019
Termination of appointment of Scott Bradley as a director on 2019-02-14
dot icon22/02/2019
Notification of Thomas Young as a person with significant control on 2019-02-14
dot icon22/02/2019
Appointment of Mr Thomas Young as a director on 2019-02-14
dot icon22/02/2019
Registered office address changed from 34 Filey Avenue Royston Barnsley S71 4PZ United Kingdom to 9 Foxearth Avenue Nottingham NG11 8JP on 2019-02-22
dot icon22/02/2019
Cessation of Scott Bradley as a person with significant control on 2019-02-14
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/01/2019
Notification of Scott Bradley as a person with significant control on 2019-01-03
dot icon11/01/2019
Termination of appointment of Ross Archer as a director on 2019-01-03
dot icon11/01/2019
Registered office address changed from 76 Brunswick Street Derby DE23 8TQ United Kingdom to 34 Filey Avenue Royston Barnsley S71 4PZ on 2019-01-11
dot icon11/01/2019
Appointment of Mr Scott Bradley as a director on 2019-01-03
dot icon11/01/2019
Cessation of Ross Archer as a person with significant control on 2019-01-03
dot icon07/08/2018
Notification of Ross Archer as a person with significant control on 2018-07-30
dot icon07/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 76 Brunswick Street Derby DE23 8TQ on 2018-08-07
dot icon07/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-30
dot icon07/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-30
dot icon07/08/2018
Appointment of Mr Ross Archer as a director on 2018-07-30
dot icon04/07/2018
Termination of appointment of Terence Dunne as a director on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Cessation of Terence Dunne as a person with significant control on 2018-04-05
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/01/2018
Appointment of Mr Terence Dunne as a director on 2018-01-29
dot icon29/01/2018
Cessation of Alison Straw as a person with significant control on 2018-01-29
dot icon29/01/2018
Registered office address changed from 194 Heanor Road Ilkeston DE7 8TE England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-01-29
dot icon29/01/2018
Termination of appointment of Alison Straw as a director on 2018-01-29
dot icon29/01/2018
Notification of Terence Dunne as a person with significant control on 2018-01-29
dot icon09/11/2017
Appointment of Ms Alison Straw as a director on 2017-09-12
dot icon09/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-12
dot icon09/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 194 Heanor Road Ilkeston DE7 8TE on 2017-11-09
dot icon09/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-12
dot icon09/11/2017
Notification of Alison Straw as a person with significant control on 2017-09-12
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Registered office address changed from 46 Sanders Close Ilkeston DE7 9LN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-08
dot icon09/03/2017
Termination of appointment of Alison Kelham as a director on 2017-03-08
dot icon27/01/2017
Micro company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 33 Sevenlands Drive Boulton Moor Derby DE24 5AD United Kingdom to 46 Sanders Close Ilkeston DE7 9LN on 2016-03-09
dot icon09/03/2016
Appointment of Alison Kelham as a director on 2016-03-01
dot icon09/03/2016
Termination of appointment of Jessica Whelan as a director on 2016-03-01
dot icon23/06/2015
Termination of appointment of Terence Dunne as a director on 2015-06-16
dot icon23/06/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 33 Sevenlands Drive Boulton Moor Derby DE24 5AD on 2015-06-23
dot icon23/06/2015
Appointment of Jessica Whelan as a director on 2015-06-16
dot icon18/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEASBY OUTSTANDING LTD

CLEASBY OUTSTANDING LTD is an(a) Dissolved company incorporated on 18/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEASBY OUTSTANDING LTD?

toggle

CLEASBY OUTSTANDING LTD is currently Dissolved. It was registered on 18/05/2015 and dissolved on 23/01/2024.

Where is CLEASBY OUTSTANDING LTD located?

toggle

CLEASBY OUTSTANDING LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CLEASBY OUTSTANDING LTD do?

toggle

CLEASBY OUTSTANDING LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CLEASBY OUTSTANDING LTD have?

toggle

CLEASBY OUTSTANDING LTD had 1 employees in 2021.

What is the latest filing for CLEASBY OUTSTANDING LTD?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via compulsory strike-off.