About

Registered Number: 02485183
Date of Incorporation: 26/03/1990 (35 years ago)
Company Status: Active
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

 

Established in 1990, Clive Crawford & Company (Architecture) Ltd are based in Quorn, Leicestershire, it has a status of "Active". The companies directors are listed as Carr, Lesley, Crawford, Laila, Crawford, Laila. Currently we aren't aware of the number of employees at the Clive Crawford & Company (Architecture) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Laila 31 October 2010 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CARR, Lesley N/A 30 August 1997 1
CRAWFORD, Laila 30 August 1997 18 November 2013 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 February 2014
TM02 - Termination of appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 24 December 2003
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 28 May 1999
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 05 June 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 29 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 19 May 1992
363a - Annual Return 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1991
288 - N/A 21 May 1991
288 - N/A 25 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1990
RESOLUTIONS - N/A 19 October 1990
CERTNM - Change of name certificate 15 October 1990
288 - N/A 05 October 1990
287 - Change in situation or address of Registered Office 04 September 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.