CF&L LIMITED

Register to unlock more data on OkredoRegister

CF&L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06157103

Incorporation date

13/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Dencora Court, Tylers Avenue, Southend-On-Sea, Essex SS1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/06/2024
Notification of Cfl Group Limited as a person with significant control on 2023-07-05
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Registration of charge 061571030011, created on 2022-06-23
dot icon12/04/2022
Registered office address changed from Cocoa Nut House Hall Street Long Melford Sudbury Suffolk CO10 9JQ to 5th Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB on 2022-04-12
dot icon23/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Notification of Deborah Julia Morris as a person with significant control on 2021-07-01
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/12/2018
Registration of charge 061571030010, created on 2018-12-20
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mrs Deborah Julia Morris on 2016-01-01
dot icon26/01/2016
Director's details changed for Mr Clive David Morris on 2016-01-01
dot icon26/01/2016
Secretary's details changed for Mrs Deborah Julia Morris on 2016-01-01
dot icon18/01/2016
Registration of charge 061571030009, created on 2016-01-15
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Registered office address changed from Liinden House Looms Lane Bury St. Edmunds Suffolk IP33 1HE United Kingdom on 2013-10-31
dot icon19/10/2013
Satisfaction of charge 2 in full
dot icon24/09/2013
Registration of charge 061571030008
dot icon30/08/2013
Registration of charge 061571030007
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Resolutions
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon01/12/2011
Resolutions
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon30/09/2011
Accounts for a small company made up to 2011-03-31
dot icon10/05/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 2010-04-07
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/09/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon19/08/2008
Registered office changed on 19/08/2008 from ruffins house chevington bury st edmunds suffolk IP29 5RQ
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon06/11/2007
Certificate of change of name
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon13/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon-96.43 % *

* during past year

Cash in Bank

£3,743.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
17
1.41M
-
0.00
2.30K
-
2022
17
1.41M
-
0.00
104.94K
-
2023
20
1.48M
-
0.00
3.74K
-
2023
20
1.48M
-
0.00
3.74K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

1.48M £Ascended4.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.74K £Descended-96.43 % *

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
Morris, Clive David
Director
13/03/2007 - Present
12
Morris, Deborah Julia
Director
13/03/2007 - Present
12

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CF&L LIMITED

CF&L LIMITED is an(a) Active company incorporated on 13/03/2007 with the registered office located at 5th Floor Dencora Court, Tylers Avenue, Southend-On-Sea, Essex SS1 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CF&L LIMITED?

toggle

CF&L LIMITED is currently Active. It was registered on 13/03/2007 .

Where is CF&L LIMITED located?

toggle

CF&L LIMITED is registered at 5th Floor Dencora Court, Tylers Avenue, Southend-On-Sea, Essex SS1 2BB.

What does CF&L LIMITED do?

toggle

CF&L LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does CF&L LIMITED have?

toggle

CF&L LIMITED had 20 employees in 2023.

What is the latest filing for CF&L LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-13 with no updates.