Based in Basildon in Essex, Clemence (Lr) Ltd was registered on 12 May 1983. Clemence (Lr) Ltd has 14 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENCE, Patricia Mary | 11 May 2020 | - | 1 |
CLEMENCE, Terence John | 05 December 2012 | - | 1 |
LANE, Andrew Herbert | 31 May 2020 | - | 1 |
NELSON, David Howard | 11 May 2020 | - | 1 |
ALLEN, David Michael | 06 July 1994 | 08 August 2000 | 1 |
CLEMENCE, Patricia | N/A | 01 March 2001 | 1 |
CLEMENCE, Terence John | N/A | 17 October 1997 | 1 |
CORNWALLIS, Jeremy, The Honourable | 19 February 1992 | 11 May 1993 | 1 |
DANIELS, Christopher William | 06 July 1994 | 01 February 1996 | 1 |
HUGHES, Beryl Joyce | 16 August 1996 | 22 May 2000 | 1 |
PILKINGTON, Katya | 01 May 2015 | 13 August 2020 | 1 |
PILKINGTON, Katya | 28 February 2001 | 17 May 2010 | 1 |
PINEY, John | 28 October 2002 | 01 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILKINGTON, Katya | 25 November 2018 | 13 August 2020 | 1 |
Document Type | Date | |
---|---|---|
MA - Memorandum and Articles | 25 September 2020 | |
TM01 - Termination of appointment of director | 18 August 2020 | |
TM02 - Termination of appointment of secretary | 18 August 2020 | |
AP01 - Appointment of director | 13 July 2020 | |
AP01 - Appointment of director | 20 May 2020 | |
AP01 - Appointment of director | 20 May 2020 | |
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 08 December 2018 | |
AP03 - Appointment of secretary | 29 November 2018 | |
TM02 - Termination of appointment of secretary | 29 November 2018 | |
TM01 - Termination of appointment of director | 29 November 2018 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
TM01 - Termination of appointment of director | 13 February 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 04 November 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
287 - Change in situation or address of Registered Office | 03 June 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
287 - Change in situation or address of Registered Office | 02 May 2008 | |
363s - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 25 October 2007 | |
AA - Annual Accounts | 14 May 2007 | |
363s - Annual Return | 27 November 2006 | |
363s - Annual Return | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 17 September 2004 | |
AA - Annual Accounts | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
363s - Annual Return | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 14 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
CERTNM - Change of name certificate | 20 February 2001 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
287 - Change in situation or address of Registered Office | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
363s - Annual Return | 15 December 1999 | |
AA - Annual Accounts | 15 July 1999 | |
363s - Annual Return | 24 December 1998 | |
AA - Annual Accounts | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
AA - Annual Accounts | 26 September 1997 | |
225 - Change of Accounting Reference Date | 22 May 1997 | |
363s - Annual Return | 10 February 1997 | |
288 - N/A | 09 September 1996 | |
RESOLUTIONS - N/A | 07 August 1996 | |
RESOLUTIONS - N/A | 07 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1996 | |
AA - Annual Accounts | 23 July 1996 | |
288 - N/A | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 17 November 1995 | |
363s - Annual Return | 14 November 1995 | |
AA - Annual Accounts | 20 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
395 - Particulars of a mortgage or charge | 29 July 1995 | |
395 - Particulars of a mortgage or charge | 29 July 1995 | |
395 - Particulars of a mortgage or charge | 28 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1995 | |
RESOLUTIONS - N/A | 14 January 1995 | |
287 - Change in situation or address of Registered Office | 09 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 December 1994 | |
363s - Annual Return | 08 November 1994 | |
AA - Annual Accounts | 01 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1994 | |
288 - N/A | 02 August 1994 | |
288 - N/A | 02 August 1994 | |
395 - Particulars of a mortgage or charge | 26 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1993 | |
363s - Annual Return | 24 November 1993 | |
AA - Annual Accounts | 22 September 1993 | |
RESOLUTIONS - N/A | 12 July 1993 | |
RESOLUTIONS - N/A | 12 July 1993 | |
RESOLUTIONS - N/A | 12 July 1993 | |
288 - N/A | 25 May 1993 | |
AUD - Auditor's letter of resignation | 19 January 1993 | |
363s - Annual Return | 18 November 1992 | |
AA - Annual Accounts | 05 November 1992 | |
288 - N/A | 01 April 1992 | |
363b - Annual Return | 26 November 1991 | |
AA - Annual Accounts | 18 June 1991 | |
AA - Annual Accounts | 29 November 1990 | |
363 - Annual Return | 29 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
363 - Annual Return | 14 November 1990 | |
288 - N/A | 10 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
363 - Annual Return | 04 May 1989 | |
AA - Annual Accounts | 27 April 1989 | |
AA - Annual Accounts | 19 February 1989 | |
287 - Change in situation or address of Registered Office | 13 December 1988 | |
395 - Particulars of a mortgage or charge | 05 August 1988 | |
363 - Annual Return | 29 March 1988 | |
RESOLUTIONS - N/A | 25 March 1988 | |
123 - Notice of increase in nominal capital | 25 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 March 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 1988 | |
363 - Annual Return | 25 January 1988 | |
AA - Annual Accounts | 19 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 December 1987 | |
287 - Change in situation or address of Registered Office | 07 May 1987 | |
AA - Annual Accounts | 24 January 1987 | |
363 - Annual Return | 24 January 1987 | |
395 - Particulars of a mortgage or charge | 29 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1986 | |
363 - Annual Return | 23 August 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 June 1986 | |
AA - Annual Accounts | 25 March 1985 | |
NEWINC - New incorporation documents | 12 May 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 November 2005 | Outstanding |
N/A |
Legal mortgage | 12 January 2004 | Outstanding |
N/A |
Legal charge | 08 November 1995 | Outstanding |
N/A |
Legal charge | 24 July 1995 | Outstanding |
N/A |
Legal charge | 24 July 1995 | Outstanding |
N/A |
Fixed and floating charge | 24 July 1995 | Outstanding |
N/A |
Debenture | 20 July 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 18 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1989 | Fully Satisfied |
N/A |
Legal charge | 01 August 1988 | Fully Satisfied |
N/A |
First legal charge | 29 January 1988 | Fully Satisfied |
N/A |
Debenture | 17 October 1986 | Fully Satisfied |
N/A |
Debenture | 07 April 1986 | Fully Satisfied |
N/A |
Legal charge | 18 October 1985 | Fully Satisfied |
N/A |
Debenture | 30 August 1985 | Fully Satisfied |
N/A |
Legal charge | 25 June 1985 | Fully Satisfied |
N/A |
Legal charge | 05 June 1984 | Fully Satisfied |
N/A |
Debenture | 13 March 1984 | Fully Satisfied |
N/A |
Legal charge | 06 March 1984 | Fully Satisfied |
N/A |
Legal charge | 30 August 1983 | Fully Satisfied |
N/A |
Debenture | 30 August 1983 | Fully Satisfied |
N/A |
Statutory charge | 25 August 1983 | Fully Satisfied |
N/A |
Deposit of land certificate without instrument | 30 June 1983 | Fully Satisfied |
N/A |