About

Registered Number: 02412009
Date of Incorporation: 09/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 5 Claire Court Monk Bridge Road, Headingley, Leeds, West Yorkshire, LS6 4DX

 

Founded in 1989, Claire Court Management (Leeds) Ltd have registered office in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Paul 01 January 2016 - 1
MACKIE, Ronald Elliott 10 January 1996 - 1
DOHERTY, Patricia Brigid 05 November 2004 25 April 2013 1
LOUD, Graham Anthony, Dr N/A 09 January 2004 1
MORTON, Sheila Jessie N/A 10 January 1996 1
WILD, Samuel Kane 23 November 2014 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Margery N/A 01 May 2013 1
EDINBURGH, Lucy 01 June 2012 10 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 31 March 2018
TM01 - Termination of appointment of director 30 September 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 30 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 14 October 2013
TM02 - Termination of appointment of secretary 19 August 2013
AP03 - Appointment of secretary 07 May 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 30 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 13 April 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 04 April 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 15 February 1996
288 - N/A 31 January 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 10 March 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 26 March 1992
AUD - Auditor's letter of resignation 24 May 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.