CLOVIS LANDE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLOVIS LANDE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02210820

Incorporation date

14/01/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

104 Branbridges Road, East Peckham, Tonbridge, Kent TN12 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1988)
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon06/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Alexandra Revell as a secretary on 2025-04-30
dot icon07/01/2025
Appointment of Mr David Foster as a director on 2025-01-02
dot icon07/01/2025
Appointment of Mr Lawson King as a director on 2025-01-02
dot icon25/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2023
Cessation of Gregory Charles Revell as a person with significant control on 2023-08-17
dot icon30/08/2023
Cessation of Alexandra Revell as a person with significant control on 2023-08-17
dot icon30/08/2023
Notification of Clovis Eot Limited as a person with significant control on 2023-08-17
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon01/04/2019
Director's details changed for Gregory Charles Revell on 2017-04-05
dot icon28/02/2019
Satisfaction of charge 2 in full
dot icon25/02/2019
Registration of charge 022108200003, created on 2019-02-19
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Gregory Charles Revell on 2010-04-22
dot icon23/04/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Secretary's details changed for Alexandra Revell on 2010-04-22
dot icon06/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/04/2010
Director's details changed for Gregory Charles Revell on 2010-04-06
dot icon29/05/2009
Accounts for a small company made up to 2008-12-31
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-12-31
dot icon01/04/2008
Return made up to 30/03/08; full list of members
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon12/04/2007
Return made up to 30/03/07; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-12-31
dot icon31/03/2006
Return made up to 30/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Secretary's particulars changed
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon28/04/2005
Return made up to 30/03/05; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-12-31
dot icon06/04/2004
Return made up to 30/03/04; full list of members
dot icon29/06/2003
Return made up to 30/03/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-12-31
dot icon21/01/2003
£ ic 211642/132421 08/01/03 £ sr 79221@1=79221
dot icon15/01/2003
Ad 09/01/03--------- £ si 17391@1=17391 £ ic 194251/211642
dot icon18/12/2002
Declaration of shares redemption:auditor's report
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon25/11/2002
Particulars of mortgage/charge
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon15/04/2002
Return made up to 30/03/02; full list of members
dot icon21/06/2001
Return made up to 30/03/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Director resigned
dot icon20/04/2000
Return made up to 30/03/00; change of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
£ ic 194247/158443 31/12/99 £ sr 35804@1=35804
dot icon21/12/1999
Certificate of change of name
dot icon07/12/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Return made up to 30/03/99; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon24/04/1998
Return made up to 30/03/98; no change of members
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 30/03/97; full list of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon26/04/1996
Return made up to 30/03/96; full list of members
dot icon03/07/1995
New director appointed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 30/03/94; no change of members
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Return made up to 30/03/93; full list of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 30/03/92; no change of members
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon26/04/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Return made up to 28/02/91; change of members
dot icon05/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 30/03/90; full list of members
dot icon04/04/1990
Director resigned
dot icon29/09/1989
Accounting reference date extended from 30/09 to 31/12
dot icon04/05/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon10/04/1989
Full group accounts made up to 1988-09-30
dot icon10/04/1989
Return made up to 24/03/89; full list of members
dot icon22/02/1989
Particulars of mortgage/charge
dot icon29/11/1988
New director appointed
dot icon25/10/1988
Statement of affairs
dot icon10/10/1988
Wd 16/09/88 ad 19/07/88--------- £ si 175498@1=175498 £ ic 2/175500
dot icon08/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon14/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon+23.55 % *

* during past year

Cash in Bank

£588,974.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
886.64K
-
0.00
241.08K
-
2022
20
1.65M
-
0.00
476.72K
-
2023
19
1.08M
-
0.00
588.97K
-
2023
19
1.08M
-
0.00
588.97K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

1.08M £Descended-34.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

588.97K £Ascended23.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, David
Director
02/01/2025 - Present
-
Revell, Gregory Charles
Director
27/06/1995 - Present
1
King, Lawson
Director
02/01/2025 - Present
-
Revell, Alexandra
Secretary
26/05/2005 - 30/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLOVIS LANDE ASSOCIATES LIMITED

CLOVIS LANDE ASSOCIATES LIMITED is an(a) Active company incorporated on 14/01/1988 with the registered office located at 104 Branbridges Road, East Peckham, Tonbridge, Kent TN12 5HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVIS LANDE ASSOCIATES LIMITED?

toggle

CLOVIS LANDE ASSOCIATES LIMITED is currently Active. It was registered on 14/01/1988 .

Where is CLOVIS LANDE ASSOCIATES LIMITED located?

toggle

CLOVIS LANDE ASSOCIATES LIMITED is registered at 104 Branbridges Road, East Peckham, Tonbridge, Kent TN12 5HH.

What does CLOVIS LANDE ASSOCIATES LIMITED do?

toggle

CLOVIS LANDE ASSOCIATES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CLOVIS LANDE ASSOCIATES LIMITED have?

toggle

CLOVIS LANDE ASSOCIATES LIMITED had 19 employees in 2023.

What is the latest filing for CLOVIS LANDE ASSOCIATES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-18 with updates.