CLS NORTHERN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLS NORTHERN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08666291

Incorporation date

28/08/2013

Size

Full

Contacts

Registered address

Registered address

16 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2013)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Solvency Statement dated 06/02/25
dot icon13/02/2025
Statement by Directors
dot icon13/02/2025
Statement of capital on 2025-02-13
dot icon04/12/2024
Restoration by order of the court
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2023
Voluntary strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon22/01/2023
Application to strike the company off the register
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon06/08/2021
Appointment of Mr David Francis Fuller as a director on 2021-07-01
dot icon06/08/2021
Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30
dot icon22/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Simon Laborda Wigzell on 2018-08-16
dot icon22/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon10/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Notification of Cls Holdings Plc as a person with significant control on 2019-11-26
dot icon19/12/2019
Cessation of Cls Uk Properties Plc as a person with significant control on 2019-11-26
dot icon10/12/2019
Satisfaction of charge 086662910001 in full
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon21/08/2019
Termination of appointment of Erik Henry Klotz as a director on 2019-08-14
dot icon09/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon12/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon16/08/2018
Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Satisfaction of charge 086662910001 in part
dot icon26/03/2018
Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Satisfaction of charge 086662910001 in part
dot icon12/10/2016
Director's details changed for Mr Alain Gustave Paul Millet on 2016-07-26
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Appointment of Mr Fredrik Jonas Widlund as a director on 2014-11-06
dot icon29/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon27/02/2014
Appointment of Simon Laborda Wigzell as a director
dot icon18/02/2014
Memorandum and Articles of Association
dot icon17/02/2014
Termination of appointment of Richard Tice as a director
dot icon16/01/2014
Resolutions
dot icon13/12/2013
Registration of charge 086662910001
dot icon18/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon03/09/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon28/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/08/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLS NORTHERN PROPERTIES LIMITED

CLS NORTHERN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/08/2013 with the registered office located at 16 Tinworth Street, London SE11 5AL. There is currently no 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 CLS NORTHERN PROPERTIES LIMITED?

toggle

CLS NORTHERN PROPERTIES LIMITED is currently Dissolved. It was registered on 28/08/2013 and dissolved on 29/07/2025.

Where is CLS NORTHERN PROPERTIES LIMITED located?

toggle

CLS NORTHERN PROPERTIES LIMITED is registered at 16 Tinworth Street, London SE11 5AL.

What does CLS NORTHERN PROPERTIES LIMITED do?

toggle

CLS NORTHERN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLS NORTHERN PROPERTIES LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.