CLS SURGICAL LTD

Register to unlock more data on OkredoRegister

CLS SURGICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06345033

Incorporation date

16/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

47 Manvers Road, Liverpool L16 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon19/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-08-31
dot icon01/06/2023
Registered office address changed from 123a Allerton Road Mossley Hill Liverpool L18 2DD England to 47 Manvers Road Liverpool L16 3NP on 2023-06-01
dot icon29/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon09/10/2022
Termination of appointment of Christopher Bond as a director on 2022-10-07
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/04/2021
Appointment of Mr David Christopher Lyon as a director on 2021-04-14
dot icon26/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/09/2018
Notification of James Lyon & Co Ltd as a person with significant control on 2018-06-26
dot icon25/09/2018
Withdrawal of a person with significant control statement on 2018-09-25
dot icon24/09/2018
Confirmation statement made on 2018-08-16 with updates
dot icon24/09/2018
Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 123a Allerton Road Mossley Hill Liverpool L18 2DD on 2018-09-24
dot icon14/08/2018
Termination of appointment of Christina Bond as a director on 2018-06-26
dot icon14/08/2018
Termination of appointment of Christina Bond as a secretary on 2018-06-26
dot icon24/04/2018
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Registered office address changed from Tenon House, Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2015-03-02
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Christopher Bond on 2010-08-16
dot icon16/08/2010
Secretary's details changed for Christina Bond on 2010-08-16
dot icon16/08/2010
Director's details changed for Christina Bond on 2010-08-16
dot icon01/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 16/08/08; full list of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Resolutions
dot icon28/08/2007
Ad 16/08/07--------- £ si 1@1=1 £ ic 4/5
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon16/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
136.66K
-
0.00
-
-
2022
6
144.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Christopher
Director
16/08/2007 - 07/10/2022
-
Lyon, David Christopher
Director
14/04/2021 - Present
4
Bond, Christina
Secretary
16/08/2007 - 26/06/2018
-
Bond, Christina
Director
16/08/2007 - 26/06/2018
-

Persons with Significant Control

1
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 CLS SURGICAL LTD

CLS SURGICAL LTD is an(a) Active company incorporated on 16/08/2007 with the registered office located at 47 Manvers Road, Liverpool L16 3NP. There is currently 1 active director 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 SURGICAL LTD?

toggle

CLS SURGICAL LTD is currently Active. It was registered on 16/08/2007 .

Where is CLS SURGICAL LTD located?

toggle

CLS SURGICAL LTD is registered at 47 Manvers Road, Liverpool L16 3NP.

What does CLS SURGICAL LTD do?

toggle

CLS SURGICAL LTD operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for CLS SURGICAL LTD?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-08-16 with no updates.