Company NameClear Living Ltd
DirectorsKristian Kolby Hansen and Jane Anna Hansen
Company StatusActive
Company Number06252501
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kristian Kolby Hansen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmore House Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameJane Hansen
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEllesmore House Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Director NameMrs Jane Anna Hansen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmore House Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB

Contact

Websiteclear-living.co.uk

Location

Registered AddressEllesmore House Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

1 at £1Jane Hansen
50.00%
Ordinary
1 at £1Kristian Kolby Hansen
50.00%
Ordinary

Financials

Year2014
Net Worth£228,697
Cash£241,912
Current Liabilities£211,677

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
6 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
11 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 October 2016Secretary's details changed for Jane Hansen on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for Jane Hansen on 6 October 2016 (1 page)
6 October 2016Director's details changed for Mr Kristian Kolby Hansen on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Kristian Kolby Hansen on 6 October 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 June 2015Registered office address changed from The Chase Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ to Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB on 18 June 2015 (1 page)
18 June 2015Registered office address changed from The Chase Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ to Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB on 18 June 2015 (1 page)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 September 2013Director's details changed for Mr Kristian Kolby Hansen on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Jane Hansen on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Jane Hansen on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from White House Farm Broad Lane Grappenhall Warrington WA4 3HU England on 10 September 2013 (1 page)
10 September 2013Director's details changed for Mr Kristian Kolby Hansen on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from White House Farm Broad Lane Grappenhall Warrington WA4 3HU England on 10 September 2013 (1 page)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
11 May 2011Appointment of Mrs Jane Anna Hansen as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
11 May 2011Appointment of Mrs Jane Anna Hansen as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 July 2010Registered office address changed from 8 Whitson Close High Legh Cheshire WA16 6UD on 29 July 2010 (1 page)
29 July 2010Director's details changed for Mr Kristian Kolby Hansen on 28 June 2010 (2 pages)
29 July 2010Secretary's details changed for Jane Hansen on 28 June 2010 (2 pages)
29 July 2010Registered office address changed from 8 Whitson Close High Legh Cheshire WA16 6UD on 29 July 2010 (1 page)
29 July 2010Secretary's details changed for Jane Hansen on 28 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Kristian Kolby Hansen on 28 June 2010 (2 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Kristian Kolby Hansen on 18 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Kristian Kolby Hansen on 18 May 2010 (2 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 July 2009Return made up to 18/05/09; full list of members (3 pages)
3 July 2009Return made up to 18/05/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Return made up to 18/05/08; full list of members (3 pages)
13 August 2008Return made up to 18/05/08; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 12 tabley close knutsford cheshire WA16 0NP (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 12 tabley close knutsford cheshire WA16 0NP (1 page)
18 May 2007Incorporation (11 pages)
18 May 2007Incorporation (11 pages)