Clifton Moor Limited LONDON


Clifton Moor started in year 2004 as Private Limited Company with registration number 05268531. The Clifton Moor company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 4th Floor, 30. Postal code: W1W 8AP. Since Tuesday 17th January 2006 Clifton Moor Limited is no longer carrying the name Launchlake.

The company has one director. Paul M., appointed on 10 January 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clifton Moor Limited Address / Contact

Office Address 4th Floor, 30
Office Address2 Market Place
Town London
Post code W1W 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268531
Date of Incorporation Mon, 25th Oct 2004
Industry Development of building projects
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Noe Group (corporate Services) Limited

Position: Corporate Director

Appointed: 30 August 2017

Paul M.

Position: Director

Appointed: 10 January 2017

Reit (corporate Services) Limited

Position: Corporate Secretary

Appointed: 10 January 2017

Resigned: 08 August 2017

Reit (corporate Services) Limited

Position: Corporate Director

Appointed: 10 January 2017

Resigned: 08 August 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Resigned: 10 January 2017

Christopher F.

Position: Director

Appointed: 03 September 2014

Resigned: 10 January 2017

Hongyan L.

Position: Director

Appointed: 01 August 2012

Resigned: 19 March 2015

Ndiana E.

Position: Secretary

Appointed: 01 June 2011

Resigned: 06 December 2016

Graham E.

Position: Director

Appointed: 15 July 2010

Resigned: 21 November 2010

Alistair C.

Position: Director

Appointed: 15 July 2010

Resigned: 19 March 2015

Charles M.

Position: Director

Appointed: 22 April 2010

Resigned: 10 January 2017

Sarah B.

Position: Director

Appointed: 15 January 2010

Resigned: 10 January 2017

Emily W.

Position: Director

Appointed: 15 January 2010

Resigned: 01 April 2011

Bryan L.

Position: Director

Appointed: 23 December 2009

Resigned: 10 January 2017

Darren R.

Position: Director

Appointed: 23 December 2009

Resigned: 10 January 2017

Steven R.

Position: Director

Appointed: 22 February 2008

Resigned: 01 August 2012

Neil E.

Position: Director

Appointed: 09 January 2006

Resigned: 22 February 2008

John H.

Position: Director

Appointed: 09 January 2006

Resigned: 05 August 2008

Gareth O.

Position: Director

Appointed: 09 January 2006

Resigned: 23 December 2009

Nicholas M.

Position: Director

Appointed: 09 January 2006

Resigned: 28 September 2009

Jonathan L.

Position: Director

Appointed: 22 August 2005

Resigned: 09 January 2006

Lucy N.

Position: Director

Appointed: 07 March 2005

Resigned: 09 January 2006

Helen O.

Position: Secretary

Appointed: 07 March 2005

Resigned: 01 June 2011

Andrew H.

Position: Director

Appointed: 07 March 2005

Resigned: 09 January 2006

Martin F.

Position: Director

Appointed: 07 March 2005

Resigned: 22 August 2005

Nicholas M.

Position: Secretary

Appointed: 30 December 2004

Resigned: 07 March 2005

Karen A.

Position: Director

Appointed: 30 December 2004

Resigned: 07 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 30 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 30 December 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Cd9 (York Bidco) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Shopping Centres Limited that entered London, England as the official address. This PSC has a legal form of "a private compan limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cd9 (York Bidco) Limited

30 Market Place, London, W1W 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10352010
Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shopping Centres Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Compan Limited By Shares
Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Launchlake January 17, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, February 2023
Free Download (13 pages)

Company search

Advertisements