CLUBSCOMPLETE LIMITED

Register to unlock more data on OkredoRegister

CLUBSCOMPLETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07383812

Incorporation date

22/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit T2 Ivanhoe Office Park, Ivanhoe Park Way, Ashby-De-La-Zouch, Leicestershire LE65 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon15/10/2019
Director's details changed for Miss Stacey Jane Jayne Barsby on 2019-10-05
dot icon15/10/2019
Change of details for Miss Stacey Barsby as a person with significant control on 2019-10-05
dot icon15/10/2019
Change of details for Miss Kerry Leanne Barsby as a person with significant control on 2019-10-05
dot icon15/10/2019
Director's details changed for Miss Kerry Leanne Barsby on 2019-10-05
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon11/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon14/08/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/05/2018
Registered office address changed from 86 Leicester Road New Packington Ashby-De-La-Zouch Leicestershire LE65 1TQ to Unit T2 Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB on 2018-05-24
dot icon19/04/2018
Registration of charge 073838120001, created on 2018-04-18
dot icon13/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2017
Current accounting period shortened from 2017-09-30 to 2017-08-31
dot icon24/03/2017
Director's details changed for Miss Stacey Jane Jayne Barsby on 2017-03-15
dot icon24/03/2017
Director's details changed for Miss Kerry Leanne Barsby on 2017-03-15
dot icon31/01/2017
Director's details changed for Miss Stacey Jane Jayne Barsby on 2017-01-31
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon29/09/2015
Director's details changed for Miss Stacey Jane Jayne Barsby on 2015-09-29
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Registered office address changed from 57 High Street Ibstock Leicestershire LE67 6LH to 86 Leicester Road New Packington Ashby-De-La-Zouch Leicestershire LE65 1TQ on 2015-06-16
dot icon26/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon26/09/2014
Director's details changed for Miss Kerry Leanne Barsby on 2013-11-10
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Termination of appointment of Marc Wayne Sherlock as a director
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/09/2010
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
31/08/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
48
146.62K
-
0.00
27.48K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodacre, Kerry Leanne
Director
22/09/2010 - Present
15
Dean, Stacey Jayne
Director
22/09/2010 - Present
15

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUBSCOMPLETE LIMITED

CLUBSCOMPLETE LIMITED is an(a) Active company incorporated on 22/09/2010 with the registered office located at Unit T2 Ivanhoe Office Park, Ivanhoe Park Way, Ashby-De-La-Zouch, Leicestershire LE65 2AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBSCOMPLETE LIMITED?

toggle

CLUBSCOMPLETE LIMITED is currently Active. It was registered on 22/09/2010 .

Where is CLUBSCOMPLETE LIMITED located?

toggle

CLUBSCOMPLETE LIMITED is registered at Unit T2 Ivanhoe Office Park, Ivanhoe Park Way, Ashby-De-La-Zouch, Leicestershire LE65 2AB.

What does CLUBSCOMPLETE LIMITED do?

toggle

CLUBSCOMPLETE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLUBSCOMPLETE LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.