About

Registered Number: 05150083
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ

 

Established in 2004, Clarendon Fleet Livery Ltd have registered office in Loughborough, Leicestershire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Medhurst, Darran Jason, Stevens, Jonathon. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDHURST, Darran Jason 10 June 2004 - 1
STEVENS, Jonathon 10 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 27 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 11 December 2015
RESOLUTIONS - N/A 04 December 2015
SH08 - Notice of name or other designation of class of shares 04 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 December 2012
AAMD - Amended Accounts 06 December 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 06 September 2012
SH01 - Return of Allotment of shares 05 September 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 01 December 2009
AR01 - Annual Return 28 October 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 01 April 2008
225 - Change of Accounting Reference Date 19 February 2008
363s - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 23 January 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 25 April 2006
CERTNM - Change of name certificate 23 January 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

Rent deposit deed 15 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.