CLEE MEADOWS LTD

Register to unlock more data on OkredoRegister

CLEE MEADOWS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10559869

Incorporation date

12/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10559869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2017)
dot icon10/07/2025
Director's details changed for Mr Philip Stout on 2025-07-10
dot icon10/07/2025
Change of details for Mr Philip Stout as a person with significant control on 2025-07-10
dot icon03/07/2025
Registered office address changed to PO Box 4385, 10559869 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-03
dot icon17/06/2025
Order of court to wind up
dot icon27/03/2025
Appointment of Mr Philip Stout as a director on 2025-03-23
dot icon27/03/2025
Notification of Philip Stout as a person with significant control on 2025-02-21
dot icon27/03/2025
Cessation of Sze Wha Cheung as a person with significant control on 2025-02-21
dot icon27/03/2025
Termination of appointment of Sze Ming Yeung as a director on 2025-03-23
dot icon27/03/2025
Registered office address changed from Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH United Kingdom to 5 Brayford Square London E1 0SG on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon29/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon12/02/2024
Micro company accounts made up to 2024-01-31
dot icon24/01/2024
Termination of appointment of Kristine Cudova as a director on 2024-01-10
dot icon24/11/2023
Micro company accounts made up to 2023-01-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
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, Brunswick Business Park Harrington Road Liverpool L3 4BH on 2023-06-14
dot icon24/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon28/11/2022
Appointment of Miss Kristine Cudova as a director on 2022-11-28
dot icon19/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon24/03/2022
Micro company accounts made up to 2022-01-31
dot icon24/03/2022
Director's details changed for Mr Sze Ming Yeung on 2022-03-24
dot icon19/11/2021
Micro company accounts made up to 2021-01-31
dot icon25/06/2021
Termination of appointment of Michael John Janicki as a director on 2021-06-15
dot icon25/06/2021
Termination of appointment of Bethany Yit Yee Yeung as a director on 2021-06-15
dot icon25/06/2021
Termination of appointment of Kristine Cudova as a director on 2021-06-15
dot icon30/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon13/04/2021
Compulsory strike-off action has been discontinued
dot icon12/04/2021
Micro company accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Appointment of Miss Bethany Yit Yee Yeung as a director on 2021-01-09
dot icon18/01/2021
Appointment of Mr Michael John Janicki as a director on 2021-01-04
dot icon18/01/2021
Appointment of Miss Kristine Cudova as a director on 2021-01-10
dot icon14/10/2020
Satisfaction of charge 105598690004 in full
dot icon14/10/2020
Satisfaction of charge 105598690006 in full
dot icon14/10/2020
Satisfaction of charge 105598690005 in full
dot icon01/07/2020
All of the property or undertaking has been released from charge 105598690002
dot icon01/07/2020
All of the property or undertaking has been released from charge 105598690003
dot icon22/05/2020
Notification of Sze Wha Cheung as a person with significant control on 2020-03-01
dot icon22/05/2020
Cessation of Perennial China Investments Ltd as a person with significant control on 2020-03-01
dot icon22/05/2020
Confirmation statement made on 2020-03-23 with updates
dot icon22/05/2020
Cessation of Sze Ming Yeung as a person with significant control on 2020-03-01
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/05/2019
Registration of charge 105598690004, created on 2019-05-17
dot icon21/05/2019
Registration of charge 105598690005, created on 2019-05-17
dot icon21/05/2019
Registration of charge 105598690006, created on 2019-05-17
dot icon17/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon18/03/2019
Registered office address changed from Unit 1F/2nd Floor, Columbus Quay Riverside Drive Liverpool L3 4DB United Kingdom to Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB on 2019-03-18
dot icon06/03/2019
Registration of charge 105598690003, created on 2019-03-01
dot icon06/03/2019
Registration of charge 105598690002, created on 2019-03-01
dot icon04/03/2019
All of the property or undertaking has been released from charge 105598690001
dot icon04/03/2019
Satisfaction of charge 105598690001 in full
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon07/06/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon05/04/2017
Registration of charge 105598690001, created on 2017-03-30
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon12/01/2017
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
31/01/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67M
-
0.00
-
-
2022
0
1.90M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Stout
Director
23/03/2025 - Present
9
Cudova, Kristine
Director
28/11/2022 - 10/01/2024
91
Yeung, Sze Ming
Director
12/01/2017 - 23/03/2025
107

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEE MEADOWS LTD

CLEE MEADOWS LTD is an(a) Liquidation company incorporated on 12/01/2017 with the registered office located at 4385, 10559869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 MEADOWS LTD?

toggle

CLEE MEADOWS LTD is currently Liquidation. It was registered on 12/01/2017 .

Where is CLEE MEADOWS LTD located?

toggle

CLEE MEADOWS LTD is registered at 4385, 10559869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLEE MEADOWS LTD do?

toggle

CLEE MEADOWS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLEE MEADOWS LTD?

toggle

The latest filing was on 10/07/2025: Director's details changed for Mr Philip Stout on 2025-07-10.