CLEMENCE (LR) LIMITED

Register to unlock more data on OkredoRegister

CLEMENCE (LR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722838

Incorporation date

12/05/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1983)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon25/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon19/11/2020
Termination of appointment of Terence John Clemence as a director on 2020-08-25
dot icon25/09/2020
Memorandum and Articles of Association
dot icon18/08/2020
Termination of appointment of Katya Pilkington as a director on 2020-08-13
dot icon18/08/2020
Termination of appointment of Katya Pilkington as a secretary on 2020-08-13
dot icon13/07/2020
Appointment of Andrew Herbert Lane as a director on 2020-05-31
dot icon20/05/2020
Appointment of Patricia Mary Clemence as a director on 2020-05-11
dot icon20/05/2020
Appointment of Mr David Howard Nelson as a director on 2020-05-11
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/11/2018
Appointment of Ms Katya Pilkington as a secretary on 2018-11-25
dot icon29/11/2018
Termination of appointment of John Piney as a secretary on 2018-11-25
dot icon29/11/2018
Termination of appointment of John Piney as a director on 2018-11-25
dot icon29/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Mrs Katya Pilkington as a director on 2015-05-01
dot icon30/07/2015
Appointment of Mr John Piney as a director on 2015-05-01
dot icon13/02/2015
Termination of appointment of John Piney as a director on 2015-02-01
dot icon12/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Accounts for a small company made up to 2011-12-31
dot icon27/02/2013
Appointment of Mr Terence John Clemence as a director
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Accounts for a small company made up to 2009-12-31
dot icon04/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Katya Pilkington as a director
dot icon16/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Registered office changed on 03/06/2009 from flat e 2 eaton place london SW1X 8AD
dot icon15/12/2008
Return made up to 01/11/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/05/2008
Registered office changed on 02/05/2008 from 20 kinnerton street london SW1X 8ES
dot icon19/11/2007
Return made up to 01/11/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/05/2007
Accounts for a small company made up to 2005-12-31
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon04/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Full accounts made up to 2002-12-31
dot icon22/01/2004
Particulars of mortgage/charge
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon08/11/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 09/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon20/02/2001
Certificate of change of name
dot icon14/11/2000
Return made up to 09/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Registered office changed on 01/09/00 from: 46 penn road inner ring road wolverhampton west midlands WV2 4HD
dot icon01/09/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon15/12/1999
Return made up to 09/11/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 09/11/98; no change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
New secretary appointed
dot icon26/10/1997
Secretary resigned;director resigned
dot icon26/09/1997
Full accounts made up to 1997-01-31
dot icon22/05/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon10/02/1997
Return made up to 09/11/96; full list of members
dot icon09/09/1996
New director appointed
dot icon07/08/1996
Ad 07/06/96--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon23/07/1996
Full accounts made up to 1996-01-31
dot icon08/03/1996
Director resigned
dot icon17/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Return made up to 09/11/95; no change of members
dot icon20/10/1995
Full accounts made up to 1995-01-31
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon29/07/1995
Particulars of mortgage/charge
dot icon29/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/01/1995
Resolutions
dot icon09/01/1995
Registered office changed on 09/01/95 from: hainault road eastern avenue west romford essex RM7 7AQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounting reference date extended from 31/12 to 31/01
dot icon08/11/1994
Return made up to 09/11/94; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon26/07/1994
Particulars of mortgage/charge
dot icon21/12/1993
Declaration of satisfaction of mortgage/charge
dot icon24/11/1993
Return made up to 09/11/93; full list of members
dot icon22/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon25/05/1993
Director resigned
dot icon19/01/1993
Auditor's resignation
dot icon18/11/1992
Return made up to 09/11/92; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
New director appointed
dot icon26/11/1991
Return made up to 09/11/91; no change of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1990
Return made up to 09/11/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-02-28
dot icon14/11/1990
Return made up to 29/12/89; full list of members
dot icon10/04/1990
Secretary resigned
dot icon23/02/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon11/11/1989
Declaration of satisfaction of mortgage/charge
dot icon11/11/1989
Declaration of satisfaction of mortgage/charge
dot icon11/11/1989
Declaration of satisfaction of mortgage/charge
dot icon11/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon04/05/1989
Return made up to 30/12/88; full list of members
dot icon27/04/1989
Full accounts made up to 1988-02-29
dot icon19/02/1989
Full accounts made up to 1988-02-28
dot icon13/12/1988
Registered office changed on 13/12/88 from: 268-272 north street romford essex RM1 4QH
dot icon05/08/1988
Particulars of mortgage/charge
dot icon29/03/1988
Return made up to 13/11/87; full list of members; amend
dot icon25/03/1988
Nc inc already adjusted
dot icon25/03/1988
Resolutions
dot icon25/03/1988
Particulars of contract relating to shares
dot icon25/03/1988
Wd 22/02/88 ad 30/10/87--------- £ si 225000@1=225000 £ ic 275000/500000
dot icon25/01/1988
Return made up to 30/11/87; full list of members
dot icon19/01/1988
Accounts made up to 1986-12-31
dot icon02/12/1987
Accounting reference date extended from 31/12 to 28/02
dot icon07/05/1987
Registered office changed on 07/05/87 from: 65 butts green road hornchurch essex RM11 2JS
dot icon24/01/1987
Full accounts made up to 1985-12-31
dot icon24/01/1987
Return made up to 30/11/86; full list of members
dot icon29/10/1986
Particulars of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Declaration of satisfaction of mortgage/charge
dot icon23/08/1986
Return made up to 31/12/85; full list of members
dot icon03/06/1986
Accounting reference date extended from 30/06 to 31/12
dot icon25/03/1985
Accounts made up to 1984-06-30
dot icon12/05/1983
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 icon0 % *

* during past year

Cash in Bank

£164.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.49M
-
0.00
280.00
-
2023
0
3.37M
-
0.00
164.00
-
2023
0
3.37M
-
0.00
164.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.00 £Ascended- *

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
Lane, Andrew
Director
31/05/2020 - Present
86
Nelson, David Howard
Director
11/05/2020 - Present
61
Clemence, Patricia Mary
Director
11/05/2020 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENCE (LR) LIMITED

CLEMENCE (LR) LIMITED is an(a) Active company incorporated on 12/05/1983 with the registered office located at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENCE (LR) LIMITED?

toggle

CLEMENCE (LR) LIMITED is currently Active. It was registered on 12/05/1983 .

Where is CLEMENCE (LR) LIMITED located?

toggle

CLEMENCE (LR) LIMITED is registered at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does CLEMENCE (LR) LIMITED do?

toggle

CLEMENCE (LR) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEMENCE (LR) LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.