C.L INITIATIVES LTD

Register to unlock more data on OkredoRegister

C.L INITIATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07530680

Incorporation date

15/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Conway House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Duncan Mitchell as a director on 2025-10-24
dot icon25/06/2025
Appointment of Mr Duncan Mitchell as a director on 2020-10-05
dot icon29/05/2025
Appointment of Mr Shaun Webster as a director on 2025-02-26
dot icon28/05/2025
Appointment of Dr Rhidian Hughes as a director on 2025-02-26
dot icon28/05/2025
Appointment of Michael Donlevy as a director on 2025-02-26
dot icon28/05/2025
Director's details changed for Mr Sean Michael Kelly on 2025-05-28
dot icon31/01/2025
Termination of appointment of Josephine Anne Adshead as a director on 2024-12-17
dot icon31/01/2025
Termination of appointment of David George Naden as a director on 2024-12-17
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/02/2022
Appointment of Ms Jo Clare as a director on 2022-02-04
dot icon04/02/2022
Appointment of Mr David George Naden as a director on 2021-09-10
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon08/01/2021
Termination of appointment of Rosemary Marguerite Trustam as a director on 2020-12-20
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Termination of appointment of Tony Michael Bamforth as a director on 2019-05-12
dot icon16/04/2020
Termination of appointment of David George Naden as a director on 2020-03-16
dot icon14/02/2020
Registered office address changed from 6 the Square Waterhouse Green Whittle-Le-Woods Chorley Lancashire PR6 7LF to Conway House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2020-02-14
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon13/02/2020
Appointment of Mr Sean Michael Kelly as a director on 2019-10-28
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/02/2019
Appointment of Mrs Josephine Anne Adshead as a director on 2018-09-13
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Termination of appointment of Elinor Marie Harbridge as a director on 2018-01-10
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-15 no member list
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-02-15 no member list
dot icon15/02/2015
Director's details changed for Ms Elinor Marie Harbridge on 2014-08-10
dot icon24/01/2015
Micro company accounts made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2014-02-15 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-15 no member list
dot icon14/03/2013
Appointment of Mr Tony Michael Bamforth as a director
dot icon14/03/2013
Appointment of Ms Elinor Marie Harbridge as a director
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-15 no member list
dot icon16/02/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon28/03/2011
Resolutions
dot icon28/03/2011
Statement of company's objects
dot icon15/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Duncan
Director
05/10/2020 - 24/10/2025
2
Naden, David George
Director
10/09/2021 - 17/12/2024
3
Donlevy, Michael
Director
26/02/2025 - Present
-
Clare, Jo
Director
04/02/2022 - Present
-
Webster, Shaun
Director
26/02/2025 - Present
1

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 INITIATIVES LTD

C.L INITIATIVES LTD is an(a) Active company incorporated on 15/02/2011 with the registered office located at Conway House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.L INITIATIVES LTD?

toggle

C.L INITIATIVES LTD is currently Active. It was registered on 15/02/2011 .

Where is C.L INITIATIVES LTD located?

toggle

C.L INITIATIVES LTD is registered at Conway House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does C.L INITIATIVES LTD do?

toggle

C.L INITIATIVES LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for C.L INITIATIVES LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-31 with no updates.