Company NameClearnet Ltd
Company StatusDissolved
Company Number03934684
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NameTaxreturnuk Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Meng Lee
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish,Malaysian
StatusClosed
Appointed05 January 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 08 August 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wentworth Avenue
Finchley Church End
London
N3 1YB
Director NameMr Behzad Faiz-Mahdavi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
London
NW11 8ED
Secretary NameKien Lee
NationalityBritish
StatusResigned
Appointed05 January 2007(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 February 2011)
RoleCompany Director
Correspondence Address30 Nethercourt Avenue
London
N3 1PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGoldenera Management Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lchclearnet.com

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Meng Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£661
Current Liabilities£2,125

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 May 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
25 July 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
20 March 2018Notification of Meng Lee as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 April 2012Director's details changed for Meng Lee on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Meng Lee on 1 March 2011 (2 pages)
25 April 2012Director's details changed for Meng Lee on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Meng Lee on 8 April 2012 (2 pages)
25 April 2012Director's details changed for Meng Lee on 1 March 2011 (2 pages)
25 April 2012Director's details changed for Meng Lee on 1 March 2011 (2 pages)
25 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
23 March 2011Company name changed taxreturnuk LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed taxreturnuk LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Meng Lee on 20 February 2011 (2 pages)
16 March 2011Director's details changed for Meng Lee on 20 February 2011 (2 pages)
16 March 2011Termination of appointment of Kien Lee as a secretary (1 page)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Termination of appointment of Kien Lee as a secretary (1 page)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Director's details changed for Meng Lee on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Meng Lee on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Meng Lee on 1 October 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 April 2009Return made up to 28/02/09; full list of members (3 pages)
28 April 2009Return made up to 28/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
2 April 2008Return made up to 28/02/08; full list of members (3 pages)
2 April 2008Return made up to 28/02/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 June 2005Return made up to 28/02/05; full list of members (6 pages)
9 June 2005Return made up to 28/02/05; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
10 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
14 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
16 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)