C. L & D.L. MALIN LTD.

Register to unlock more data on OkredoRegister

C. L & D.L. MALIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938221

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Green, Bolton-Le-Sands, Carnforth, Lancashire LA5 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon07/11/2025
Register inspection address has been changed from 60 Main Road Bolton Le Sands Carnforth LA5 8DN England to 95 King Street Lancaster LA1 1RH
dot icon07/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/10/2018
Register inspection address has been changed from C/O Michael J Gornall,Chartered Accountants the Office at Woodcroft 6 Byerworth Lane North Garstang Preston Lancashire PR3 1QA England to 60 Main Road Bolton Le Sands Carnforth LA5 8DN
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for David Lewis Malin on 2009-10-28
dot icon01/12/2009
Director's details changed for Christopher Lewis Malin on 2009-10-28
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2008
Return made up to 20/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Secretary appointed mrs. Gillian amanda malin
dot icon28/03/2008
Appointment terminated director gloria malin
dot icon28/03/2008
Appointment terminated director trevor malin
dot icon28/03/2008
Appointment terminated secretary gloria malin
dot icon20/03/2008
Registered office changed on 20/03/2008 from sandside, the shore bolton-le-sands carnforth lancashire LA5 8JS
dot icon12/03/2008
Certificate of change of name
dot icon29/11/2007
Return made up to 20/10/07; full list of members
dot icon29/11/2007
Location of register of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2006
Return made up to 20/10/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: sandside, the shore bolton-le-sands carnforth lancashire LA5 8JS
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/10/2005
Return made up to 20/10/05; full list of members
dot icon21/10/2005
Location of register of members
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Registered office changed on 20/10/05 from: sandside the shore bolton le sands carnforth lancashire LA5 8JS
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon27/11/2003
Resolutions
dot icon18/11/2003
Ad 20/10/03--------- £ si 149@1=149 £ ic 1/150
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: abacus house, rope walk garstang preston PR3 1NS
dot icon18/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon20/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.31K
-
0.00
-
-
2022
4
37.08K
-
0.00
-
-
2023
4
41.46K
-
0.00
-
-
2023
4
41.46K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

41.46K £Ascended11.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malin, David Lewis
Director
20/10/2003 - Present
-
Malin, Christopher Lewis
Director
20/10/2003 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C. L & D.L. MALIN LTD.

C. L & D.L. MALIN LTD. is an(a) Active company incorporated on 20/10/2003 with the registered office located at 3 The Green, Bolton-Le-Sands, Carnforth, Lancashire LA5 8FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C. L & D.L. MALIN LTD.?

toggle

C. L & D.L. MALIN LTD. is currently Active. It was registered on 20/10/2003 .

Where is C. L & D.L. MALIN LTD. located?

toggle

C. L & D.L. MALIN LTD. is registered at 3 The Green, Bolton-Le-Sands, Carnforth, Lancashire LA5 8FD.

What does C. L & D.L. MALIN LTD. do?

toggle

C. L & D.L. MALIN LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does C. L & D.L. MALIN LTD. have?

toggle

C. L & D.L. MALIN LTD. had 4 employees in 2023.

What is the latest filing for C. L & D.L. MALIN LTD.?

toggle

The latest filing was on 07/11/2025: Register inspection address has been changed from 60 Main Road Bolton Le Sands Carnforth LA5 8DN England to 95 King Street Lancaster LA1 1RH.