CLT STRUCTURES LLP

Register to unlock more data on OkredoRegister

CLT STRUCTURES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC337919

Incorporation date

09/06/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

44 Grand Parade, Brighton BN2 9QACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2008)
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon09/05/2024
Termination of appointment of Jon Aburrow as a member on 2024-05-09
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/03/2024
Termination of appointment of David Lloyd Seaman as a member on 2024-02-29
dot icon31/01/2024
Termination of appointment of Jason Lee Mendelson as a member on 2023-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon13/07/2022
Notification of a person with significant control statement
dot icon12/07/2022
Cessation of Frances Carol Camp as a person with significant control on 2022-07-12
dot icon12/07/2022
Cessation of Anthony Vincent Gravenor as a person with significant control on 2022-07-12
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/04/2022
Appointment of Mr Jon Aburrow as a member on 2022-04-08
dot icon08/04/2022
Change of details for Mr Anthony Vincent Gravenor as a person with significant control on 2022-04-08
dot icon08/04/2022
Appointment of Mr Jason Mendelson as a member on 2022-04-08
dot icon08/04/2022
Appointment of Mr Mark Brian Partridge as a member on 2022-04-08
dot icon08/04/2022
Cessation of Portland Glass Limited as a person with significant control on 2022-04-08
dot icon16/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon23/04/2021
Termination of appointment of Portland Glass Limited as a member on 2021-03-31
dot icon23/04/2021
Termination of appointment of Frances Carol Camp as a member on 2021-03-31
dot icon09/03/2021
Appointment of Mr David Seaman as a member on 2021-03-09
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/10/2020
Change of name notice
dot icon14/10/2020
Certificate of change of name
dot icon02/08/2020
Termination of appointment of Daniel Reynolds as a member on 2020-07-24
dot icon02/08/2020
Termination of appointment of Glass Centre (South East) Ltd as a member on 2020-07-24
dot icon23/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/11/2019
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 44 Grand Parade Brighton BN2 9QA on 2019-11-26
dot icon23/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon20/07/2018
Change of details for Mr Anthony Vincent Gravenor as a person with significant control on 2018-07-08
dot icon20/07/2018
Change of details for Mrs Frances Carol Camp as a person with significant control on 2018-07-08
dot icon19/07/2018
Member's details changed for Mr Anthony Vincent Gravenor on 2018-07-08
dot icon19/07/2018
Member's details changed for Mrs Frances Carol Camp on 2018-07-08
dot icon19/07/2018
Member's details changed for Glass Centre (South East) Ltd on 2017-08-22
dot icon19/07/2018
Registered office address changed from 5 Bishops Walk Brighton BN1 3EH England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2018-07-19
dot icon18/07/2018
Change of details for Portland Glass Limited as a person with significant control on 2018-02-12
dot icon17/07/2018
Change of details for Mr Anthony Vincent Gravenor as a person with significant control on 2018-07-08
dot icon17/07/2018
Change of details for Mrs Frances Carol Camp as a person with significant control on 2018-07-08
dot icon17/07/2018
Member's details changed for Portland Glass Limited on 2018-02-12
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 5 Bishops Walk Brighton BN1 3EH on 2017-08-22
dot icon21/08/2017
Registered office address changed from 5 Bishops Walk Brighton East Sussex BN1 3EH to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2017-08-21
dot icon16/08/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Annual return made up to 2015-07-08
dot icon04/08/2015
Member's details changed for Portland Glass Limited on 2014-07-09
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-07-08
dot icon29/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon02/08/2013
Annual return made up to 2013-07-08
dot icon30/07/2013
Total exemption full accounts made up to 2012-04-30
dot icon16/04/2013
Previous accounting period shortened from 2012-07-31 to 2012-04-30
dot icon28/01/2013
Previous accounting period extended from 2012-04-30 to 2012-07-31
dot icon20/11/2012
Annual return made up to 2012-07-08
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/07/2011
Annual return made up to 2011-07-08
dot icon20/07/2011
Member's details changed for Portland Glass Limited on 2011-07-08
dot icon20/07/2011
Member's details changed for Daniel Reynolds on 2011-07-08
dot icon20/07/2011
Member's details changed for Anthony Vincent Gravenor on 2011-07-08
dot icon20/07/2011
Member's details changed for Glass Centre (South East) Ltd on 2011-07-08
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-07-08
dot icon27/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon21/09/2009
Annual return made up to 08/06/09
dot icon21/09/2009
LLP member appointed glass centre (south east) LTD
dot icon30/07/2009
Member's particulars portland glass LIMITED
dot icon21/07/2009
Prevsho from 30/06/2009 to 30/04/2009
dot icon21/07/2008
LLP member appointed frances camp
dot icon15/07/2008
LLP member appointed daniel reynolds
dot icon09/06/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-89.65 % *

* during past year

Cash in Bank

£9,432.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00K
-
0.00
2.62K
-
2022
0
-
-
0.00
91.11K
-
2023
0
-
-
319.40K
9.43K
-
2023
0
-
-
319.40K
9.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

319.40K £Ascended- *

Cash in Bank(GBP)

9.43K £Descended-89.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, Mark Brian
LLP Designated Member
08/04/2022 - Present
1
Mendelson, Jason Lee
LLP Designated Member
08/04/2022 - 31/12/2023
-
Seaman, David Lloyd
LLP Designated Member
09/03/2021 - 29/02/2024
-
Aburrow, Jon
LLP Designated Member
08/04/2022 - 09/05/2024
-
Gravenor, Anthony Vincent
LLP Designated Member
09/06/2008 - Present
-

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLT STRUCTURES LLP

CLT STRUCTURES LLP is an(a) Active company incorporated on 09/06/2008 with the registered office located at 44 Grand Parade, Brighton BN2 9QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLT STRUCTURES LLP?

toggle

CLT STRUCTURES LLP is currently Active. It was registered on 09/06/2008 .

Where is CLT STRUCTURES LLP located?

toggle

CLT STRUCTURES LLP is registered at 44 Grand Parade, Brighton BN2 9QA.

What is the latest filing for CLT STRUCTURES LLP?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-04-30.