CLEE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CLEE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03811878

Incorporation date

22/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxley House, Lincoln Way, Louth, Lincolnshire LN11 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon30/03/2026
Total exemption full accounts made up to 2025-04-05
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon18/04/2024
Change of details for Mr Geoffrey Lanagan as a person with significant control on 2024-04-17
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon03/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon18/07/2023
Change of details for Mr Geoffrey Lanagan as a person with significant control on 2023-07-17
dot icon17/07/2023
Change of details for Mr Geoffrey Lanagan as a person with significant control on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Geoffrey Lanagan on 2023-07-17
dot icon26/04/2023
Registered office address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS on 2023-04-26
dot icon10/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon12/09/2022
Cessation of Jane Mary Lanagan as a person with significant control on 2022-09-02
dot icon12/09/2022
Termination of appointment of Jane Mary Lanagan as a secretary on 2022-09-02
dot icon02/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon02/07/2021
Change of details for Mrs Jane Lanagan as a person with significant control on 2021-07-02
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-04-05
dot icon30/08/2019
Total exemption full accounts made up to 2019-04-05
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon26/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon05/08/2014
Secretary's details changed for Jane Mary Lanagan on 2014-07-19
dot icon04/08/2014
Director's details changed for Geoffrey Lanagan on 2014-07-19
dot icon01/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/07/2014
Registered office address changed from 1 Clive Place Severn Road Welshpool Powys SY21 7AN on 2014-07-10
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon23/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon08/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Jane Mary Lanagan on 2010-09-01
dot icon05/08/2011
Director's details changed for Geoffrey Lanagan on 2010-09-01
dot icon03/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon20/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon14/08/2009
Return made up to 22/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon09/10/2008
Return made up to 22/07/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon05/09/2007
Return made up to 22/07/07; no change of members
dot icon14/08/2007
Registered office changed on 14/08/07 from: longueville gittins 39-41 church street oswestry salop SY11 2SZ
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon24/08/2006
Return made up to 22/07/06; full list of members
dot icon15/09/2005
Return made up to 22/07/05; full list of members
dot icon16/08/2005
Ad 22/06/05--------- £ si 2@1=2 £ ic 2/4
dot icon16/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon27/08/2004
Return made up to 22/07/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon28/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon31/07/2003
Return made up to 22/07/03; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-04-05
dot icon03/08/2002
Return made up to 22/07/02; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: 31/33 clee road cleethorpes south humberside DN35 8AD
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon10/08/2001
Return made up to 22/07/01; full list of members
dot icon03/01/2001
Return made up to 22/07/00; full list of members
dot icon02/01/2001
Accounts for a dormant company made up to 2000-04-05
dot icon25/08/2000
Particulars of mortgage/charge
dot icon24/03/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon24/03/2000
Accounting reference date shortened from 31/07/00 to 05/04/00
dot icon27/09/1999
Memorandum and Articles of Association
dot icon22/09/1999
Certificate of change of name
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Secretary resigned
dot icon22/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-23.49 % *

* during past year

Cash in Bank

£8,880.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
264.12K
-
0.00
6.02K
-
2022
0
250.16K
-
0.00
11.61K
-
2023
0
233.25K
-
0.00
8.88K
-
2023
0
233.25K
-
0.00
8.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

233.25K £Descended-6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.88K £Descended-23.49 % *

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
Lanagan, Geoffrey
Director
10/08/1999 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEE HOUSE LIMITED

CLEE HOUSE LIMITED is an(a) Active company incorporated on 22/07/1999 with the registered office located at Oxley House, Lincoln Way, Louth, Lincolnshire LN11 0LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEE HOUSE LIMITED?

toggle

CLEE HOUSE LIMITED is currently Active. It was registered on 22/07/1999 .

Where is CLEE HOUSE LIMITED located?

toggle

CLEE HOUSE LIMITED is registered at Oxley House, Lincoln Way, Louth, Lincolnshire LN11 0LS.

What does CLEE HOUSE LIMITED do?

toggle

CLEE HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLEE HOUSE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-04-05.