Company NameCLC Coffee Bars Limited
Company StatusDissolved
Company Number01016118
CategoryPrivate Limited Company
Incorporation Date30 June 1971(52 years, 10 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVasiliki Demetriades
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(19 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorland Gardens
Leeds
West Yorkshire
LS17 6JT
Director NameLeonidas Demetriades
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 02 December 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorland Gardens
Leeds
West Yorkshire
LS17 6JT
Secretary NameLeonidas Demetriades
NationalityBritish
StatusResigned
Appointed23 March 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorland Gardens
Leeds
West Yorkshire
LS17 6JT

Contact

Telephone0113 2459444
Telephone regionLeeds

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Mr Leonidas Demetriades & Mrs Vasiliki Demetriades
99.00%
Ordinary A
1 at £1Mrs Vasiliki Demetriades
1.00%
Ordinary B

Financials

Year2014
Net Worth£139,341
Cash£50,197
Current Liabilities£41,350

Accounts

Latest Accounts10 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End10 September

Filing History

9 March 2021Registered office address changed from 253/255 Row G Kirkgate Market George Street Leeds West Yorkshire LS2 7HY to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 9 March 2021 (2 pages)
4 March 2021Appointment of a voluntary liquidator (3 pages)
4 March 2021Declaration of solvency (5 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
22 February 2021Micro company accounts made up to 10 September 2020 (3 pages)
1 June 2020Micro company accounts made up to 10 September 2019 (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 10 September 2018 (2 pages)
28 March 2019Change of details for Vasiliki Demetriades as a person with significant control on 21 March 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
25 May 2018Micro company accounts made up to 10 September 2017 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 March 2018Register inspection address has been changed from Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to 7 Moorland Gardens Moortown Leeds LS17 6JT (1 page)
12 June 2017Total exemption small company accounts made up to 10 September 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 10 September 2016 (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Termination of appointment of Leonidas Demetriades as a director on 2 December 2016 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Termination of appointment of Leonidas Demetriades as a secretary on 2 December 2016 (1 page)
22 March 2017Termination of appointment of Leonidas Demetriades as a director on 2 December 2016 (1 page)
22 March 2017Termination of appointment of Leonidas Demetriades as a secretary on 2 December 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 10 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 10 September 2015 (4 pages)
5 April 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
5 April 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
26 May 2015Total exemption small company accounts made up to 10 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 10 September 2014 (4 pages)
7 May 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
7 May 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
15 May 2014Total exemption small company accounts made up to 10 September 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 10 September 2013 (6 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
15 April 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
15 April 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
13 May 2013Total exemption small company accounts made up to 10 September 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 10 September 2012 (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
18 May 2012Total exemption small company accounts made up to 10 September 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 10 September 2011 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Vasiliki Demetriades on 23 March 2011 (2 pages)
31 March 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
31 March 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Leonidas Demetriades on 23 March 2011 (2 pages)
31 March 2011Director's details changed for Leonidas Demetriades on 23 March 2011 (2 pages)
31 March 2011Director's details changed for Vasiliki Demetriades on 23 March 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 10 September 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 10 September 2010 (6 pages)
5 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2010Total exemption small company accounts made up to 10 September 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 10 September 2009 (6 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
28 March 2009Return made up to 23/03/09; full list of members (5 pages)
28 March 2009Return made up to 23/03/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 10 September 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 10 September 2008 (6 pages)
18 February 2009Location of debenture register (non legible) (2 pages)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of debenture register (non legible) (2 pages)
2 June 2008Total exemption small company accounts made up to 10 September 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 10 September 2007 (6 pages)
25 March 2008Return made up to 23/03/08; full list of members (5 pages)
25 March 2008Return made up to 23/03/08; full list of members (5 pages)
2 April 2007Return made up to 23/03/07; full list of members (5 pages)
2 April 2007Return made up to 23/03/07; full list of members (5 pages)
19 March 2007Location of register of members (non legible) (1 page)
19 March 2007Location of register of members (non legible) (1 page)
19 March 2007Location of debenture register (non legible) (2 pages)
19 March 2007Location of debenture register (non legible) (2 pages)
19 March 2007Total exemption small company accounts made up to 10 September 2006 (6 pages)
19 March 2007Location - directors interests register: non legible (1 page)
19 March 2007Location - directors interests register: non legible (1 page)
19 March 2007Total exemption small company accounts made up to 10 September 2006 (6 pages)
26 May 2006Total exemption full accounts made up to 10 September 2005 (14 pages)
26 May 2006Total exemption full accounts made up to 10 September 2005 (14 pages)
11 April 2006Return made up to 23/03/06; full list of members (5 pages)
11 April 2006Return made up to 23/03/06; full list of members (5 pages)
12 May 2005Total exemption full accounts made up to 10 September 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 10 September 2004 (11 pages)
19 April 2005Return made up to 23/02/05; full list of members (5 pages)
19 April 2005Return made up to 23/02/05; full list of members (5 pages)
31 March 2004Return made up to 23/03/04; full list of members (5 pages)
31 March 2004Return made up to 23/03/04; full list of members (5 pages)
31 March 2004Total exemption full accounts made up to 10 September 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 10 September 2003 (11 pages)
13 May 2003Total exemption full accounts made up to 10 September 2002 (11 pages)
13 May 2003Total exemption full accounts made up to 10 September 2002 (11 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2003Return made up to 23/03/03; no change of members (4 pages)
26 March 2003Return made up to 23/03/03; no change of members (4 pages)
23 July 2002Total exemption full accounts made up to 10 September 2001 (11 pages)
23 July 2002Total exemption full accounts made up to 10 September 2001 (11 pages)
17 April 2002Return made up to 23/03/02; full list of members (5 pages)
17 April 2002Return made up to 23/03/02; full list of members (5 pages)
13 June 2001Full accounts made up to 10 September 2000 (12 pages)
13 June 2001Full accounts made up to 10 September 2000 (12 pages)
4 April 2001Return made up to 23/03/01; no change of members (5 pages)
4 April 2001Return made up to 23/03/01; no change of members (5 pages)
27 April 2000Full accounts made up to 10 September 1999 (13 pages)
27 April 2000Full accounts made up to 10 September 1999 (13 pages)
27 March 2000Return made up to 23/03/00; no change of members (4 pages)
27 March 2000Return made up to 23/03/00; no change of members (4 pages)
1 March 2000Registered office changed on 01/03/00 from: 66 the headrow,, leeds, yorkshire, LS1 8EQ (1 page)
1 March 2000Registered office changed on 01/03/00 from: 66 the headrow,, leeds, yorkshire, LS1 8EQ (1 page)
30 March 1999Return made up to 23/03/99; full list of members (5 pages)
30 March 1999Return made up to 23/03/99; full list of members (5 pages)
9 March 1999Full accounts made up to 10 September 1998 (12 pages)
9 March 1999Full accounts made up to 10 September 1998 (12 pages)
17 March 1998Full accounts made up to 10 September 1997 (12 pages)
17 March 1998Full accounts made up to 10 September 1997 (12 pages)
2 April 1997Return made up to 23/03/97; no change of members (4 pages)
2 April 1997Return made up to 23/03/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 10 September 1996 (13 pages)
11 March 1997Accounts for a small company made up to 10 September 1996 (13 pages)
2 April 1996Return made up to 23/03/96; full list of members (5 pages)
2 April 1996Return made up to 23/03/96; full list of members (5 pages)
31 January 1996Accounts for a small company made up to 10 September 1995 (13 pages)
31 January 1996Accounts for a small company made up to 10 September 1995 (13 pages)
30 March 1995Return made up to 23/03/95; no change of members (8 pages)
30 March 1995Return made up to 23/03/95; no change of members (8 pages)
13 March 1995Accounts for a small company made up to 10 September 1994 (14 pages)
13 March 1995Accounts for a small company made up to 10 September 1994 (14 pages)