C & L PROPERTY LIMITED

Register to unlock more data on OkredoRegister

C & L PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04892348

Incorporation date

09/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O ASHWORTH TREASURE, 19 Park Street, Lytham St. Annes, Lancashire FY8 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon26/09/2025
Satisfaction of charge 8 in full
dot icon12/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon11/09/2025
Satisfaction of charge 7 in full
dot icon11/09/2025
Satisfaction of charge 2 in full
dot icon11/09/2025
Satisfaction of charge 10 in full
dot icon11/09/2025
Satisfaction of charge 6 in full
dot icon11/09/2025
Satisfaction of charge 9 in full
dot icon11/09/2025
Satisfaction of charge 5 in full
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon10/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon26/06/2023
Satisfaction of charge 28 in full
dot icon01/06/2023
Satisfaction of charge 1 in full
dot icon01/06/2023
Satisfaction of charge 3 in full
dot icon01/06/2023
Satisfaction of charge 4 in full
dot icon05/05/2023
Satisfaction of charge 30 in full
dot icon05/05/2023
Satisfaction of charge 27 in full
dot icon05/05/2023
Satisfaction of charge 12 in full
dot icon05/05/2023
Satisfaction of charge 13 in full
dot icon05/05/2023
Satisfaction of charge 18 in full
dot icon04/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/12/2022
Satisfaction of charge 14 in full
dot icon20/12/2022
Satisfaction of charge 16 in full
dot icon20/12/2022
Satisfaction of charge 21 in full
dot icon20/12/2022
Satisfaction of charge 22 in full
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon04/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/12/2020
Director's details changed for Mr Russell William James Millner on 2020-12-14
dot icon17/12/2020
Director's details changed for Mrs Nicola Millner on 2020-12-14
dot icon15/12/2020
Director's details changed for Mrs Nicola Millner on 2020-12-14
dot icon15/12/2020
Director's details changed for Mr Russell William James Millner on 2020-12-14
dot icon15/12/2020
Secretary's details changed for Mrs Nicola Millner on 2020-12-14
dot icon15/12/2020
Change of details for Mr Russell William James Millner as a person with significant control on 2020-12-14
dot icon15/12/2020
Change of details for Mrs Nicola Millner as a person with significant control on 2020-12-14
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ on 2011-05-09
dot icon01/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon01/10/2010
Director's details changed for Dr Russell William James Millner on 2010-09-07
dot icon01/10/2010
Director's details changed for Nicola Millner on 2010-09-07
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 30
dot icon15/09/2008
Return made up to 09/09/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 29
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 28
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon26/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Return made up to 09/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Return made up to 09/09/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 09/09/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 09/09/04; full list of members
dot icon15/10/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon24/04/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon12/11/2003
Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
Director resigned
dot icon09/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.28 % *

* during past year

Cash in Bank

£4,149.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
594.95K
-
0.00
8.31K
-
2022
1
651.86K
-
0.00
11.61K
-
2023
1
618.91K
-
0.00
4.15K
-
2023
1
618.91K
-
0.00
4.15K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

618.91K £Descended-5.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.15K £Descended-64.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Millner
Director
09/09/2003 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/09/2003 - 11/09/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/09/2003 - 11/09/2003
41295
Mr Russell William James Millner
Director
09/09/2003 - Present
2
Millner, Nicola
Secretary
09/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & L PROPERTY LIMITED

C & L PROPERTY LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at C/O ASHWORTH TREASURE, 19 Park Street, Lytham St. Annes, Lancashire FY8 5LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C & L PROPERTY LIMITED?

toggle

C & L PROPERTY LIMITED is currently Active. It was registered on 09/09/2003 .

Where is C & L PROPERTY LIMITED located?

toggle

C & L PROPERTY LIMITED is registered at C/O ASHWORTH TREASURE, 19 Park Street, Lytham St. Annes, Lancashire FY8 5LU.

What does C & L PROPERTY LIMITED do?

toggle

C & L PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C & L PROPERTY LIMITED have?

toggle

C & L PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for C & L PROPERTY LIMITED?

toggle

The latest filing was on 26/09/2025: Satisfaction of charge 8 in full.