CLLG LIMITED

Register to unlock more data on OkredoRegister

CLLG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08180223

Incorporation date

15/08/2012

Size

Dormant

Contacts

Registered address

Registered address

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2012)
dot icon01/05/2026
Confirmation statement made on 2026-04-28 with updates
dot icon28/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Satisfaction of charge 081802230001 in full
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/04/2022
Notification of Constantine Land Limited as a person with significant control on 2017-08-31
dot icon28/04/2022
Cessation of Constantine Group Plc as a person with significant control on 2017-08-31
dot icon11/10/2021
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 2021-10-11
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/05/2021
Appointment of Mr Graham Peck as a director on 2021-05-04
dot icon11/01/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/08/2019
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2019-08-15
dot icon15/08/2019
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2019-08-15
dot icon15/08/2019
Registration of charge 081802230001, created on 2019-08-14
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/11/2017
Change of name notice
dot icon15/11/2017
Resolutions
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/08/2016
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2016-08-16
dot icon07/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/12/2015
Termination of appointment of Luke Kevin Andrews as a secretary on 2015-12-16
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/06/2015
Certificate of change of name
dot icon23/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon21/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon05/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
dot icon07/07/2014
Appointment of Mr Luke Kevin Andrews as a secretary
dot icon01/07/2014
Termination of appointment of Slc Registrars Limited as a secretary
dot icon06/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon22/01/2014
Termination of appointment of Nigel Constantine as a director
dot icon18/09/2013
Registered office address changed from , C/O Constantine Group Plc, Craven House Station Road, Godalming, Surrey, GU7 1EX, United Kingdom on 2013-09-18
dot icon13/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2012-10-11
dot icon02/10/2012
Registered office address changed from , Craven House Station Road, Godalming, Surrey, GU7 1EX, England on 2012-10-02
dot icon15/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC REGISTRARS LIMITED
Corporate Secretary
15/08/2012 - 01/07/2014
16
Prescot, Nigel Kenrick Grosvenor
Director
15/08/2012 - 11/10/2021
58
Constantine, Nigel Loudon
Director
15/08/2012 - 30/09/2013
32
Peck, Graham Charles
Director
04/05/2021 - Present
22
Akers-Douglas, Dominic Lovett
Director
15/08/2012 - Present
80

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 CLLG LIMITED

CLLG LIMITED is an(a) Active company incorporated on 15/08/2012 with the registered office located at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ. 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 CLLG LIMITED?

toggle

CLLG LIMITED is currently Active. It was registered on 15/08/2012 .

Where is CLLG LIMITED located?

toggle

CLLG LIMITED is registered at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ.

What does CLLG LIMITED do?

toggle

CLLG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLLG LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-28 with updates.