C L L HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C L L HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023534

Incorporation date

18/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Christopher House, 94b London Road, Leicester LE2 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon14/10/2024
Second filing of Confirmation Statement dated 2024-05-07
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Cessation of Carlos Adrian Gonzalez-Lee as a person with significant control on 2024-04-11
dot icon18/09/2024
Notification of Cll Property Holdings Limited as a person with significant control on 2024-04-11
dot icon06/06/2024
Confirmation statement made on 2024-05-07 with updates
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Solvency Statement dated 11/04/24
dot icon11/04/2024
Statement by Directors
dot icon11/04/2024
Statement of capital on 2024-04-11
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Resolutions
dot icon26/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon20/08/2018
Change of details for Mr Carlos Adrian Gonzalez-Lee as a person with significant control on 2017-04-11
dot icon17/08/2018
Change of details for Mr Carlos Adrian Gonzalez-Lee as a person with significant control on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Carlos Adrian Gonzalez-Lee on 2018-08-17
dot icon17/08/2018
Registered office address changed from Units 9-10 Allerton Road Central Park Rugby Warwickshire CV23 0PA to Christopher House 94B London Road Leicester LE2 0QS on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Carlos Adrian Gonzalez-Lee on 2017-04-11
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon01/02/2017
Resolutions
dot icon12/01/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Satisfaction of charge 4 in full
dot icon12/01/2017
Satisfaction of charge 5 in full
dot icon12/01/2017
Satisfaction of charge 6 in full
dot icon12/01/2017
Satisfaction of charge 2 in full
dot icon12/01/2017
Satisfaction of charge 3 in full
dot icon09/01/2017
All of the property or undertaking has been released from charge 1
dot icon09/01/2017
All of the property or undertaking has been released from charge 3
dot icon09/01/2017
All of the property or undertaking has been released from charge 4
dot icon09/01/2017
All of the property or undertaking has been released from charge 5
dot icon09/01/2017
All of the property or undertaking has been released from charge 6
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon29/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2014
Accounts for a small company made up to 2014-02-28
dot icon25/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon19/06/2014
Registration of charge 070235340007
dot icon19/06/2014
Registration of charge 070235340008
dot icon06/11/2013
Accounts for a small company made up to 2013-02-28
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2012
Accounts for a small company made up to 2012-02-28
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/09/2012
Register inspection address has been changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS United Kingdom
dot icon03/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon03/11/2011
Register(s) moved to registered office address
dot icon22/09/2011
Accounts for a small company made up to 2011-02-28
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/11/2010
Previous accounting period shortened from 2010-09-30 to 2010-02-28
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Register inspection address has been changed
dot icon24/09/2010
Director's details changed for Carlos Adrian Gonzalez-Lee on 2009-10-01
dot icon06/04/2010
Registered office address changed from , 54 Somers Road, Rugby, Warwickshire, CV22 7DH on 2010-04-06
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2009
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
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.67M
-
0.00
54.46K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gonzalez-Lee, Carlos Adrian
Director
18/09/2009 - Present
18

Persons with Significant Control

3
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 L HOLDINGS LIMITED

C L L HOLDINGS LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at Christopher House, 94b London Road, Leicester LE2 0QS. There is currently 1 active director 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 L HOLDINGS LIMITED?

toggle

C L L HOLDINGS LIMITED is currently Active. It was registered on 18/09/2009 .

Where is C L L HOLDINGS LIMITED located?

toggle

C L L HOLDINGS LIMITED is registered at Christopher House, 94b London Road, Leicester LE2 0QS.

What does C L L HOLDINGS LIMITED do?

toggle

C L L HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C L L HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.