Advanced company searchLink opens in new window

CLIFFORD LAX 1919 LIMITED

Company number 08898652

Filter by category

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 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 May 2021 AD01 Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP to 14a Bond Street Wakefield WF1 2QP on 12 May 2021
19 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Jul 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
24 May 2016 AD01 Registered office address changed from 17 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
19 Feb 2014 AD01 Registered office address changed from 11 Barstow Square Wakefield West Yorkshire WF1 2SF United Kingdom on 19 February 2014
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)