Clendon Architecture Ltd

DataGardener
dissolved

Clendon Architecture Ltd

07006637Private Limited With Share Capital

Unit 4 Madison Court, George Mann Road, Leeds, LS101DX
Incorporated

02/09/2009

Company Age

16 years

Directors

3

Employees

SIC Code

71111

Risk

Company Overview

Registration, classification & business activity

Clendon Architecture Ltd (07006637) is a private limited with share capital incorporated on 02/09/2009 (16 years old) and registered in leeds, LS101DX. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Incorporated 02/09/2009
LS101DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2023
Resolution
Category:Resolution
Date:20-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:01-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:17-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2017
Capital Allotment Shares
Category:Capital
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2011
Change Of Name Notice
Category:Change Of Name
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Legacy
Category:Address
Date:15-09-2009
Incorporation Company
Category:Incorporation
Date:02-09-2009

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2024
Filing Date19/01/2023
Latest Accounts30/09/2022

Trading Addresses

23-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS197EW
Unit 4 Madison Court, George Mann Road, Leeds Ls10 1Dx, Leeds, LS101DXRegistered

Contact

Unit 4 Madison Court, George Mann Road, Leeds, LS101DX