Cleasby Outstanding Ltd LEICESTER


Cleasby Outstanding started in year 2015 as Private Limited Company with registration number 09594906. The Cleasby Outstanding company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 26 August 2022. There are currently no secretaries appointed. As of 8 May 2024, there were 16 ex directors - Luke B., Donatas G. and others listed below. There were no ex secretaries.

Cleasby Outstanding Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09594906
Date of Incorporation Mon, 18th May 2015
Industry Combined office administrative service activities
End of financial Year 31st May
Company age 9 years old
Account next due date Tue, 28th Feb 2023 (435 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Luke B.

Position: Director

Appointed: 20 January 2022

Resigned: 26 August 2022

Donatas G.

Position: Director

Appointed: 19 January 2021

Resigned: 20 January 2022

Jordan B.

Position: Director

Appointed: 10 September 2020

Resigned: 19 January 2021

Kyle M.

Position: Director

Appointed: 12 February 2020

Resigned: 10 September 2020

Ali S.

Position: Director

Appointed: 11 October 2019

Resigned: 12 February 2020

Flynn C.

Position: Director

Appointed: 20 March 2019

Resigned: 11 October 2019

Thomas Y.

Position: Director

Appointed: 14 February 2019

Resigned: 20 March 2019

Scott B.

Position: Director

Appointed: 03 January 2019

Resigned: 14 February 2019

Ross A.

Position: Director

Appointed: 30 July 2018

Resigned: 03 January 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 July 2018

Terence D.

Position: Director

Appointed: 29 January 2018

Resigned: 05 April 2018

Alison S.

Position: Director

Appointed: 12 September 2017

Resigned: 29 January 2018

Terence D.

Position: Director

Appointed: 08 March 2017

Resigned: 12 September 2017

Alison K.

Position: Director

Appointed: 01 March 2016

Resigned: 08 March 2017

Jessica W.

Position: Director

Appointed: 16 June 2015

Resigned: 01 March 2016

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 16 June 2015

People with significant control

The list of PSCs that own or control the company consists of 14 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Luke B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Donatas G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke B.

Notified on 20 January 2022
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donatas G.

Notified on 19 January 2021
Ceased on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan B.

Notified on 10 September 2020
Ceased on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kyle M.

Notified on 12 February 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali S.

Notified on 11 October 2019
Ceased on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flynn C.

Notified on 20 March 2019
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas Y.

Notified on 14 February 2019
Ceased on 20 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott B.

Notified on 3 January 2019
Ceased on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross A.

Notified on 30 July 2018
Ceased on 3 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 30 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 29 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison S.

Notified on 12 September 2017
Ceased on 29 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 8 March 2017
Ceased on 12 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth1     
Balance Sheet
Current Assets11195211
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors   9420 
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On December 6, 2022 director's details were changed
filed on: 6th, December 2022
Free Download (2 pages)

Company search