About

Registered Number: 02866014
Date of Incorporation: 26/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Based in Lancashire, Clifton Corporate Finance Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed as Phillips, David Owen, Billington, Hazel Susan, Whalley, Peter James, Finch, David Anthony, Lakin, Keith, Turley, William Jonathan for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, David Owen 26 October 1993 - 1
FINCH, David Anthony 14 December 1994 30 April 1998 1
LAKIN, Keith 04 November 1993 02 November 1995 1
TURLEY, William Jonathan 04 November 1993 05 September 1996 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Hazel Susan 09 February 1996 23 October 2003 1
WHALLEY, Peter James 02 November 1995 09 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 October 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 27 November 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 October 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 11 November 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
AA - Annual Accounts 07 October 1996
288 - N/A 17 February 1996
CERTNM - Change of name certificate 25 January 1996
288 - N/A 15 December 1995
288 - N/A 04 December 1995
363s - Annual Return 13 October 1995
AA - Annual Accounts 30 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1995
288 - N/A 20 December 1994
363s - Annual Return 18 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 08 November 1993
NEWINC - New incorporation documents 26 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.