Company NameCLX Ltd
Company StatusActive
Company Number04200216
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Previous NamesCLX Limited and The Elephant (NE) Ltd

Business Activity

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

Directors

Secretary NameMrs Karen Sau Kin Lau
NationalityBritish
StatusCurrent
Appointed17 February 2005(3 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Director NameMrs Karen Sau Kin Lau
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30b The Gates Shopping
Centre Lambton Walk
Durham
DH1 4SL
Director NameMr James Win Lau
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(17 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30b The Gates Shopping
Centre Lambton Walk
Durham
DH1 4SL
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Secretary NameSun Ye Lau
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
NE3 1NQ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameKin Ho Jacob Mak
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressNo1 Douglas Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6BQ
Secretary NameKwai Keung Lau
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address78 Parliament Road
Middlesbrough
Cleveland
TS1 4JS
Secretary NameChoi Ling Lau
NationalityBritish
StatusResigned
Appointed28 May 2006(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address42 Princes Meadow
Gosforth
Tyne & Wear
NE3 4RZ
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websiteinshanghai.co.uk
Telephone01274 567214
Telephone regionBradford

Location

Registered AddressUnit 30b The Gates Shopping
Centre Lambton Walk
Durham
DH1 4SL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

100 at £1Kit Keung Lau
100.00%
Ordinary

Financials

Year2014
Net Worth£1,165,977
Cash£445,427
Current Liabilities£302,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 June 2013Delivered on: 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the cannon inn, coast road, billy mill, north shields t/no:TY372796. The intellectual property rights that arise in connection with the business.. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 22 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 124-130 linthorpe road middlesbrough t/no CE166286. Notification of addition to or amendment of charge.
Outstanding
6 November 2012Delivered on: 9 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debts or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
6 November 2012Delivered on: 8 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2006Delivered on: 30 August 2006
Satisfied on: 22 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 124 - 130 linthorpe road middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 August 2006Delivered on: 23 August 2006
Satisfied on: 22 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2001Delivered on: 5 June 2001
Satisfied on: 4 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 September 2021Satisfaction of charge 042002160006 in full (1 page)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Notification of Karen Sau Kin Lau as a person with significant control on 19 June 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
24 June 2019Cessation of Kit Keung Lau as a person with significant control on 19 June 2019 (1 page)
12 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 April 2019Appointment of Mr James Win Lau as a director on 2 April 2019 (2 pages)
19 March 2019Termination of appointment of Choi Ling Lau as a secretary on 19 March 2019 (1 page)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Registration of charge 042002160007 (33 pages)
27 June 2013Registration of charge 042002160007 (33 pages)
22 June 2013Registration of charge 042002160006 (33 pages)
22 June 2013Satisfaction of charge 3 in full (4 pages)
22 June 2013Satisfaction of charge 3 in full (4 pages)
22 June 2013Registration of charge 042002160006 (33 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Appointment of Mr Kit Keung Lau as a director (2 pages)
13 June 2013Appointment of Mr Kit Keung Lau as a director (2 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
24 November 2010Amended accounts made up to 30 June 2010 (3 pages)
24 November 2010Amended accounts made up to 30 June 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2008Return made up to 13/04/08; full list of members (7 pages)
15 October 2008Return made up to 13/04/08; full list of members (7 pages)
31 March 2008Amended accounts made up to 30 June 2007 (4 pages)
31 March 2008Amended accounts made up to 30 June 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: unit 38 millburngate shopping centre 85 north road durham DH1 4SP (1 page)
16 July 2007Return made up to 13/04/07; full list of members (8 pages)
16 July 2007Registered office changed on 16/07/07 from: unit 38 millburngate shopping centre 85 north road durham DH1 4SP (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Return made up to 13/04/07; full list of members (8 pages)
16 July 2007Secretary resigned (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
24 April 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/06
(7 pages)
24 April 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/06
(7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
13 May 2005Return made up to 13/04/05; full list of members (6 pages)
13 May 2005Return made up to 13/04/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
20 October 2003Company name changed the elephant (ne) LTD\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed the elephant (ne) LTD\certificate issued on 20/10/03 (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
1 September 2003Company name changed clx LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed clx LIMITED\certificate issued on 01/09/03 (2 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
2 May 2003Return made up to 13/04/03; full list of members (6 pages)
2 May 2003Return made up to 13/04/03; full list of members (6 pages)
23 October 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 October 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
10 October 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(6 pages)
10 October 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(6 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 5 york terrace north shields NE29 0EF (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 5 york terrace north shields NE29 0EF (1 page)
13 April 2001Incorporation (10 pages)
13 April 2001Incorporation (10 pages)