C L AUTOS LIMITED

Register to unlock more data on OkredoRegister

C L AUTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06904741

Incorporation date

13/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06904741: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon31/12/2024
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon21/10/2022
Compulsory strike-off action has been discontinued
dot icon20/10/2022
Confirmation statement made on 2022-07-26 with updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Registered office address changed to PO Box 4385, 06904741: Companies House Default Address, Cardiff, CF14 8LH on 2022-04-28
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/09/2021
Termination of appointment of Lernice Raquel Flynn as a director on 2021-09-12
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon08/08/2020
Appointment of Miss Lernice Raquel Flynn as a director on 2020-08-01
dot icon08/08/2020
Registered office address changed from 29 Yoxford Court Glandford Way Chadwell Heath Romford RM6 4UE England to International House 776-778 Barking Road London E13 9PJ on 2020-08-08
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/07/2018
Confirmation statement made on 2018-05-13 with updates
dot icon23/07/2018
Notification of a person with significant control statement
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/08/2017
Registered office address changed from 32 Bywater House Harlinger Street London SE18 5SP England to 29 Yoxford Court Glandford Way Chadwell Heath Romford RM6 4UE on 2017-08-07
dot icon07/08/2017
Termination of appointment of Lernice Raquel Flynn as a director on 2017-08-01
dot icon05/07/2017
Confirmation statement made on 2017-05-13 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Director's details changed for Mr Claudio Leonardo Harris on 2016-12-02
dot icon04/08/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon04/08/2016
Registered office address changed from 32 Harlinger Street London SE18 5SP to 32 Bywater House Harlinger Street London SE18 5SP on 2016-08-04
dot icon04/08/2016
Director's details changed for Mr Claudio Leonardo Harris on 2014-01-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/09/2015
Compulsory strike-off action has been discontinued
dot icon21/09/2015
Appointment of Miss Lernice Raquel Flynn as a director on 2015-09-01
dot icon21/09/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/01/2015
Termination of appointment of Lernice Flynn as a director on 2015-01-15
dot icon21/01/2015
Registered office address changed from 141 Ruston Road London SE18 5QY England to 32 Harlinger Street London SE18 5SP on 2015-01-21
dot icon14/09/2014
Registered office address changed from 12 Fairway Drive London SE28 8QN to 32 Harlinger Street London SE18 5SP on 2014-09-14
dot icon14/09/2014
Appointment of Miss Lernice Flynn as a director on 2014-09-05
dot icon13/08/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/02/2014
Termination of appointment of Lernice Flynn as a director
dot icon26/08/2013
Appointment of Miss Lernice Raquel Flynn as a director
dot icon13/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2012
Amended accounts made up to 2010-05-31
dot icon09/08/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/04/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Claudio Leonardo Harris on 2009-10-02
dot icon13/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2024
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.00
-
0.00
-
-
2022
0
118.00
-
0.00
-
-
2022
0
118.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

118.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Peres, Claudio Leonardo
Director
13/05/2009 - Present
-
Flynn, Lernice Raquel
Director
19/08/2013 - 01/02/2014
-
Flynn, Lernice Raquel
Director
01/09/2015 - 01/08/2017
-
Flynn, Lernice Raquel
Director
01/08/2020 - 12/09/2021
-
Flynn, Lernice
Director
05/09/2014 - 15/01/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C L AUTOS LIMITED

C L AUTOS LIMITED is an(a) Active company incorporated on 13/05/2009 with the registered office located at 4385, 06904741: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C L AUTOS LIMITED?

toggle

C L AUTOS LIMITED is currently Active. It was registered on 13/05/2009 .

Where is C L AUTOS LIMITED located?

toggle

C L AUTOS LIMITED is registered at 4385, 06904741: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does C L AUTOS LIMITED do?

toggle

C L AUTOS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C L AUTOS LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.