C.L. PROJECTS LIMITED

Register to unlock more data on OkredoRegister

C.L. PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00872462

Incorporation date

28/02/1966

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1966)
dot icon26/03/2026
Declaration of solvency
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon26/03/2026
Registered office address changed from C/O Cpp, Chartered Accountants 79 Essex Road Islington London N1 2SF England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2026-03-26
dot icon18/02/2026
Current accounting period extended from 2025-11-30 to 2026-02-20
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon07/04/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon24/07/2024
Micro company accounts made up to 2023-11-30
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-11-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Director's details changed for The Hon John William Lubbock on 2017-11-22
dot icon22/11/2017
Director's details changed for The Hon Victoria Sarah Maria Lubbock on 2017-11-22
dot icon22/11/2017
Director's details changed for Lady Lindsay Jean Avebury on 2017-11-22
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/06/2016
Registered office address changed from 26 Flodden Road London SE5 9LH to C/O Cpp, Chartered Accountants 79 Essex Road Islington London N1 2SF on 2016-06-13
dot icon13/06/2016
Termination of appointment of Eric Reginald Avebury as a director on 2016-02-14
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/02/2014
Previous accounting period extended from 2013-05-31 to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-05-31
dot icon23/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon23/03/2010
Appointment of Mr Alan Walter Binnie as a director
dot icon02/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon02/12/2009
Director's details changed for Lord Eric Reginald Avebury on 2009-10-01
dot icon02/12/2009
Director's details changed for The Hon John William Lubbock on 2009-10-01
dot icon02/12/2009
Director's details changed for Lady Lindsay Jean Avebury on 2009-10-01
dot icon27/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/01/2008
Return made up to 06/11/07; full list of members
dot icon11/04/2007
New director appointed
dot icon07/11/2006
Return made up to 06/11/06; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon25/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon31/10/2005
Return made up to 06/11/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon18/11/2004
Return made up to 06/11/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon24/11/2003
Return made up to 06/11/03; full list of members
dot icon08/11/2002
Return made up to 06/11/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon06/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon31/10/2001
Return made up to 06/11/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-05-31
dot icon10/11/2000
Return made up to 06/11/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-05-31
dot icon16/11/1999
Return made up to 06/11/99; full list of members
dot icon16/02/1999
Full accounts made up to 1998-05-31
dot icon09/11/1998
Return made up to 06/11/98; full list of members
dot icon03/11/1997
Return made up to 06/11/97; no change of members
dot icon27/10/1997
Full accounts made up to 1997-05-31
dot icon21/11/1996
Return made up to 06/11/96; full list of members
dot icon28/10/1996
Full accounts made up to 1996-05-31
dot icon25/10/1995
Return made up to 06/11/95; no change of members
dot icon16/10/1995
Full accounts made up to 1995-05-31
dot icon15/01/1995
Accounts for a small company made up to 1994-05-31
dot icon27/10/1994
Return made up to 06/11/94; no change of members
dot icon26/02/1994
Full accounts made up to 1993-05-31
dot icon23/02/1994
Return made up to 06/11/93; full list of members
dot icon02/07/1993
Registered office changed on 02/07/93 from: 5 glasshouse walk london SE11 5ES
dot icon22/12/1992
Return made up to 06/11/92; no change of members
dot icon01/12/1992
Full accounts made up to 1992-05-31
dot icon18/02/1992
Full accounts made up to 1991-05-31
dot icon22/01/1992
Director resigned
dot icon03/12/1991
Return made up to 06/11/91; no change of members
dot icon01/10/1990
Full accounts made up to 1990-05-31
dot icon01/10/1990
Return made up to 29/08/90; full list of members
dot icon29/11/1989
Full accounts made up to 1989-05-31
dot icon29/11/1989
Return made up to 06/11/89; full list of members
dot icon15/08/1989
Registered office changed on 15/08/89 from: stellaris house 47 greencoat place westminster london SW1P 1DS
dot icon19/02/1989
New director appointed
dot icon28/11/1988
Return made up to 21/10/88; full list of members
dot icon15/11/1988
Full accounts made up to 1988-05-31
dot icon09/07/1988
Declaration of satisfaction of mortgage/charge
dot icon11/05/1988
Full accounts made up to 1987-05-31
dot icon21/04/1988
Return made up to 10/01/88; full list of members
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1986-05-31
dot icon08/01/1987
Return made up to 07/11/86; full list of members
dot icon28/02/1966
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
20/02/2026
dot iconNext due on
20/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.83M
-
0.00
-
-
2022
4
1.92M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binnie, Alan Walter
Director
30/12/2009 - Present
2
Lubbock, John William, The Hon
Director
12/03/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.L. PROJECTS LIMITED

C.L. PROJECTS LIMITED is an(a) Liquidation company incorporated on 28/02/1966 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 2 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. PROJECTS LIMITED?

toggle

C.L. PROJECTS LIMITED is currently Liquidation. It was registered on 28/02/1966 .

Where is C.L. PROJECTS LIMITED located?

toggle

C.L. PROJECTS LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does C.L. PROJECTS LIMITED do?

toggle

C.L. PROJECTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for C.L. PROJECTS LIMITED?

toggle

The latest filing was on 26/03/2026: Declaration of solvency.