CLEE FIELD VIEW DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CLEE FIELD VIEW DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

09751297

Incorporation date

27/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool L3 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon18/02/2026
Receiver's abstract of receipts and payments to 2026-01-27
dot icon02/05/2025
Termination of appointment of Sze Ming Yeung as a director on 2025-04-18
dot icon02/05/2025
Cessation of Sze Ming Yeung as a person with significant control on 2025-04-09
dot icon24/04/2025
Appointment of Mr Benjamin Robinson as a director on 2025-04-10
dot icon24/04/2025
Notification of Benjamin Robinson as a person with significant control on 2025-04-10
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon23/04/2025
Notification of Sze Ming Yeung as a person with significant control on 2021-01-22
dot icon23/04/2025
Cessation of Kristine Cudova as a person with significant control on 2024-11-09
dot icon23/04/2025
Termination of appointment of Kristine Cudova as a director on 2025-04-09
dot icon23/04/2025
Appointment of Mr Sze Ming Yeung as a director on 2025-04-09
dot icon14/02/2025
Appointment of receiver or manager
dot icon14/02/2025
Appointment of receiver or manager
dot icon04/02/2025
Appointment of receiver or manager
dot icon17/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-08-31
dot icon20/09/2023
Registration of charge 097512970016, created on 2023-09-14
dot icon21/07/2023
Registration of charge 097512970014, created on 2023-07-14
dot icon21/07/2023
Registration of charge 097512970015, created on 2023-07-14
dot icon19/06/2023
Satisfaction of charge 097512970011 in full
dot icon19/06/2023
Satisfaction of charge 097512970010 in full
dot icon14/06/2023
Registered office address changed from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England to Unit 11 Glacier Building Harrington Road Brunswick Business Park Liverpool L3 4BH on 2023-06-14
dot icon14/06/2023
Registered office address changed from Unit 11 Glacier Building Harrington Road Brunswick Business Park Liverpool L3 4BH England to Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH on 2023-06-14
dot icon14/06/2023
Termination of appointment of Michael John Janicki as a director on 2023-06-13
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon10/05/2023
Registration of charge 097512970012, created on 2023-05-09
dot icon10/05/2023
Registration of charge 097512970013, created on 2023-05-09
dot icon31/01/2023
Termination of appointment of Sze Ming Yeung as a director on 2023-01-23
dot icon08/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon28/11/2022
Cessation of Sze Ming Yeung as a person with significant control on 2021-01-22
dot icon28/11/2022
Notification of Kristine Cudova as a person with significant control on 2021-01-22
dot icon28/09/2022
Appointment of Miss Kristine Cudova as a director on 2022-09-28
dot icon16/09/2022
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon13/07/2022
Satisfaction of charge 097512970004 in full
dot icon13/07/2022
Satisfaction of charge 097512970005 in full
dot icon13/07/2022
Satisfaction of charge 097512970006 in full
dot icon13/07/2022
Satisfaction of charge 097512970007 in full
dot icon13/07/2022
Satisfaction of charge 097512970008 in full
dot icon13/07/2022
Satisfaction of charge 097512970009 in part
dot icon13/07/2022
Satisfaction of charge 097512970009 in full
dot icon23/05/2022
Registration of charge 097512970011, created on 2022-05-09
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Registration of charge 097512970010, created on 2022-05-09
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon04/02/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-08-31
dot icon22/01/2021
Termination of appointment of Bethany Yit Yee Yeung as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Kristine Cudova as a director on 2021-01-22
dot icon22/01/2021
Cessation of Kristine Cudova as a person with significant control on 2021-01-22
dot icon18/01/2021
Notification of Kristine Cudova as a person with significant control on 2020-12-10
dot icon18/01/2021
Appointment of Miss Bethany Yit Yee Yeung as a director on 2021-01-18
dot icon18/01/2021
Appointment of Miss Kristine Cudova as a director on 2021-01-11
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon10/07/2020
Micro company accounts made up to 2019-08-31
dot icon01/07/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/09/2019
Registration of charge 097512970008, created on 2019-09-09
dot icon11/09/2019
Registration of charge 097512970009, created on 2019-09-09
dot icon09/09/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2019
Director's details changed for Mr Sze Ming Yeung on 2019-08-30
dot icon20/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon22/05/2019
Registration of charge 097512970007, created on 2019-05-17
dot icon21/05/2019
Registration of charge 097512970006, created on 2019-05-17
dot icon18/03/2019
Registered office address changed from Unit 1F / 2nd Floor Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB United Kingdom to Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB on 2019-03-18
dot icon04/03/2019
All of the property or undertaking has been released from charge 097512970003
dot icon04/03/2019
Satisfaction of charge 097512970003 in full
dot icon21/06/2018
Micro company accounts made up to 2017-08-31
dot icon22/05/2018
Registration of charge 097512970005, created on 2018-05-18
dot icon22/05/2018
Registration of charge 097512970004, created on 2018-05-18
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/05/2018
Registered office address changed from PO Box L3 4DB Unit 1F / 2nd Floor Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB United Kingdom to Unit 1F / 2nd Floor Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB on 2018-05-11
dot icon11/05/2018
Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to PO Box L3 4DB Unit 1F / 2nd Floor Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB on 2018-05-11
dot icon11/05/2018
Cessation of Choon Ben Lim as a person with significant control on 2018-04-10
dot icon15/03/2018
Confirmation statement made on 2017-09-06 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Registration of charge 097512970003, created on 2017-03-30
dot icon08/02/2017
Satisfaction of charge 097512970002 in full
dot icon08/02/2017
Satisfaction of charge 097512970001 in full
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon16/07/2016
Registration of charge 097512970002, created on 2016-06-30
dot icon16/07/2016
Registration of charge 097512970001, created on 2016-06-30
dot icon04/05/2016
Termination of appointment of Adrian Smith as a director on 2016-03-15
dot icon04/04/2016
Termination of appointment of Adrian Smith as a director on 2016-03-15
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Adrian Smith as a director on 2016-03-15
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon27/08/2015
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
31/08/2023
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.48K
-
0.00
-
-
2022
0
2.25M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Adrian
Director
27/08/2015 - 15/03/2016
72
Yeung, Sze Ming
Director
26/08/2015 - 22/01/2023
104
Yeung, Sze Ming
Director
09/04/2025 - 18/04/2025
104
Robinson, Benjamin
Director
10/04/2025 - Present
25
Cudova, Kristine
Director
28/09/2022 - 09/04/2025
88

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEE FIELD VIEW DEVELOPMENT LIMITED

CLEE FIELD VIEW DEVELOPMENT LIMITED is an(a) Receiver Action company incorporated on 27/08/2015 with the registered office located at Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool L3 4BH. 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 CLEE FIELD VIEW DEVELOPMENT LIMITED?

toggle

CLEE FIELD VIEW DEVELOPMENT LIMITED is currently Receiver Action. It was registered on 27/08/2015 .

Where is CLEE FIELD VIEW DEVELOPMENT LIMITED located?

toggle

CLEE FIELD VIEW DEVELOPMENT LIMITED is registered at Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool L3 4BH.

What does CLEE FIELD VIEW DEVELOPMENT LIMITED do?

toggle

CLEE FIELD VIEW DEVELOPMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEE FIELD VIEW DEVELOPMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Receiver's abstract of receipts and payments to 2026-01-27.