CAPLL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPLL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08362548

Incorporation date

16/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Stoney Bank Farm Bleara Road, Earby, Barnoldswick BB18 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Registered office address changed from Lodge House Lodge Square Cow Lane Burnley BB11 1NN England to Stoney Bank Farm Bleara Road Earby Barnoldswick BB18 6LF on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2023-04-30 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon10/06/2024
Change of details for Mr Andrew Paul as a person with significant control on 2024-06-10
dot icon10/06/2024
Change of details for Mrs Chevaune Paul as a person with significant control on 2024-06-10
dot icon24/08/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon02/04/2020
Micro company accounts made up to 2019-01-31
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon29/10/2019
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon22/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon19/04/2018
Micro company accounts made up to 2017-01-31
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Previous accounting period shortened from 2017-01-30 to 2017-01-29
dot icon01/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/05/2017
Registered office address changed from 13 Lyndhurst Rd Burnley BB10 4ED to Lodge House Lodge Square Cow Lane Burnley BB11 1NN on 2017-05-31
dot icon30/05/2017
Director's details changed for Mrs Chevaune Patricia Paul on 2017-01-01
dot icon30/05/2017
Director's details changed for Mr Andrew James Paul on 2017-01-01
dot icon31/01/2017
Micro company accounts made up to 2016-01-31
dot icon31/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mrs Chevaune Patricia Paul on 2016-02-04
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon01/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Andrew Paul as a director
dot icon17/05/2013
Appointment of Mr Andrew Paul as a director
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
28/01/2020
dot iconNext due on
28/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Andrew James
Director
16/01/2013 - Present
9
Paul, Chevaune Patricia
Director
16/01/2013 - Present
4
Paul, Andrew
Director
16/01/2013 - 16/01/2013
-

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

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 CAPLL PROPERTIES LIMITED

CAPLL PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/2013 with the registered office located at Stoney Bank Farm Bleara Road, Earby, Barnoldswick BB18 6LF. 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 CAPLL PROPERTIES LIMITED?

toggle

CAPLL PROPERTIES LIMITED is currently Active. It was registered on 16/01/2013 .

Where is CAPLL PROPERTIES LIMITED located?

toggle

CAPLL PROPERTIES LIMITED is registered at Stoney Bank Farm Bleara Road, Earby, Barnoldswick BB18 6LF.

What does CAPLL PROPERTIES LIMITED do?

toggle

CAPLL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAPLL PROPERTIES LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.