CLUB LEASE LLP

Register to unlock more data on OkredoRegister

CLUB LEASE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC356542

Incorporation date

19/07/2010

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

19 Berkeley Street, Fifth Floor, London W1J 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2010)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/10/2025
Cessation of 1 Dover Street Hold Co Ltd as a person with significant control on 2025-09-29
dot icon30/10/2025
Notification of Focal Point Communications Limited as a person with significant control on 2025-09-29
dot icon22/10/2025
Termination of appointment of Etienne Scott Michel Chester as a member on 2025-09-29
dot icon22/10/2025
Termination of appointment of 1 Dover Street Hold Co Ltd as a member on 2025-09-29
dot icon22/10/2025
Appointment of Focal Point Communications Limited as a member on 2025-09-29
dot icon22/10/2025
Notification of David Simon Phelps as a person with significant control on 2025-09-29
dot icon15/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/10/2025
Appointment of Mr David Simon Phelps as a member on 2025-09-29
dot icon12/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/11/2024
Appointment of Mr Etienne Scott Michel Chester as a member on 2024-04-01
dot icon31/07/2024
Cessation of David Simon Phelps as a person with significant control on 2023-03-21
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/11/2023
Compulsory strike-off action has been discontinued
dot icon06/11/2023
Change of details for 1 Dover Street Hold Co Ltd as a person with significant control on 2023-11-06
dot icon06/11/2023
Change of details for David Simon Phelps as a person with significant control on 2023-11-06
dot icon06/11/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 19 Berkeley Street Fifth Floor London W1J 8ED on 2023-06-05
dot icon17/05/2023
Termination of appointment of David Simon Phelps as a member on 2023-03-21
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/11/2022
Cessation of Piers Benedict Adam as a person with significant control on 2022-06-01
dot icon10/11/2022
Termination of appointment of Piers Benedict Adam as a member on 2022-06-01
dot icon10/11/2022
Appointment of 1 Dover Street Hold Co Ltd as a member on 2022-06-01
dot icon10/11/2022
Notification of 1 Dover Street Hold Co Ltd as a person with significant control on 2022-06-01
dot icon30/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon19/08/2021
Change of details for David Simon Phelps as a person with significant control on 2021-07-19
dot icon04/05/2021
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/09/2019
Satisfaction of charge OC3565420003 in full
dot icon05/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
Confirmation statement made on 2016-07-19 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon03/06/2016
Termination of appointment of Nicholas Martin House as a member on 2016-04-21
dot icon13/01/2016
Member's details changed for Mr David Simon Phelps on 2016-01-13
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-19
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-19
dot icon10/06/2014
Member's details changed for Mr Nicholas Martin House on 2014-05-21
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Satisfaction of charge 1 in full
dot icon23/08/2013
Satisfaction of charge 2 in full
dot icon09/08/2013
Annual return made up to 2013-07-19
dot icon09/07/2013
Registration of charge 3565420003
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Member's details changed for Mr Nicholas Martin House on 2012-09-26
dot icon26/07/2012
Annual return made up to 2012-07-19
dot icon07/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2012
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon14/09/2011
Member's details changed for Mr Piers Benedict Adam on 2011-09-14
dot icon22/07/2011
Annual return made up to 2011-07-19
dot icon08/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon08/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon19/07/2010
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Adam, Piers Benedict
LLP Designated Member
19/07/2010 - 01/06/2022
1
1 DOVER STREET HOLD CO LTD
LLP Designated Member
01/06/2022 - 29/09/2025
1
Phelps, David Simon
LLP Designated Member
19/07/2010 - 21/03/2023
1
Phelps, David Simon
LLP Member
29/09/2025 - Present
1
Chester, Etienne Scott Michel
LLP Designated Member
01/04/2024 - 29/09/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 CLUB LEASE LLP

CLUB LEASE LLP is an(a) Active company incorporated on 19/07/2010 with the registered office located at 19 Berkeley Street, Fifth Floor, London W1J 8ED. There are currently 2 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 CLUB LEASE LLP?

toggle

CLUB LEASE LLP is currently Active. It was registered on 19/07/2010 .

Where is CLUB LEASE LLP located?

toggle

CLUB LEASE LLP is registered at 19 Berkeley Street, Fifth Floor, London W1J 8ED.

What is the latest filing for CLUB LEASE LLP?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.