Advanced company searchLink opens in new window

TCLARKE LEEDS LIMITED

Company number 02023932

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 TM01 Termination of appointment of Kevin Christopher Mullen as a director on 28 March 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CH01 Director's details changed for Mr Mark Lawrence on 1 May 2022
26 Apr 2022 AD01 Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022
20 Apr 2022 AD01 Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
23 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
29 May 2020 TM02 Termination of appointment of David James Lanchester as a secretary on 27 May 2020
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
20 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 AD01 Registered office address changed from Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF to 45 Moorfields London EC2Y 9AE on 6 August 2018
09 Feb 2018 AP01 Appointment of Mr Trevor John Mitchell as a director on 5 February 2018
08 Feb 2018 TM01 Termination of appointment of Martin Robert Walton as a director on 2 February 2018
17 Jan 2018 TM01 Termination of appointment of Andrew Meadley as a director on 16 January 2018