Active
Company Information for C L G DEVELOPMENTS LIMITED
2 AIRPORT WEST, LANCASTER WAY, YEADON, LEEDS, WEST YORKS, LS19 7ZA,
|
Company Registration Number
06483147
Private Limited Company
Active |
Company Name | |
---|---|
C L G DEVELOPMENTS LIMITED | |
Legal Registered Office | |
2 AIRPORT WEST, LANCASTER WAY YEADON LEEDS WEST YORKS LS19 7ZA Other companies in LS19 | |
Company Number | 06483147 | |
---|---|---|
Company ID Number | 06483147 | |
Date formed | 2008-01-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/06/2023 | |
Account next due | 27/03/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB943673988 |
Last Datalog update: | 2024-03-07 03:40:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEANNE PROCTER |
||
LISA PROCTER |
||
CARL DUNCAN PROCTER |
||
GREGORY PROCTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLG FACILITIES MANAGEMENT LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
CLG FACILITIES MANAGEMENT LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
MANOR FARM DEVELOPMENTS LIMITED | Director | 2011-12-07 | CURRENT | 2002-03-30 | Active - Proposal to Strike off | |
CLG MECHANICAL & ELECTRICAL CONTRACTORS LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
CLG FACILITIES MANAGEMENT LIMITED | Director | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
CLG MECHANICAL & ELECTRICAL CONTRACTORS LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES | ||
28/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
PSC02 | Notification of Elysian (West Yorkshire) Limited as a person with significant control on 2022-09-15 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN PROCTER | |
TM02 | Termination of appointment of Leanne Procter on 2022-09-15 | |
SH01 | 09/09/22 STATEMENT OF CAPITAL GBP 500 | |
AA | 28/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
AA | 28/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Lisa Procter on 2021-02-08 | |
AA | 28/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/06/19 TO 27/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 28/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/06/18 TO 28/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | 29/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM Ghyll Beck House Gil Lane Yeadon Leeds West Yorks LS19 7SE | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/14 TO 30/06/14 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregory Procter on 2014-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LEANNE PROCTER on 2014-02-01 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/12 FROM Unit 7, Gateway Drive Yeadin Leeds LS19 7XY | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/01/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 290,878 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 298,785 |
Creditors Due Within One Year | 2013-01-31 | £ 161,560 |
Creditors Due Within One Year | 2012-01-31 | £ 149,071 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C L G DEVELOPMENTS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 2,168 |
---|---|---|
Tangible Fixed Assets | 2013-01-31 | £ 416,337 |
Tangible Fixed Assets | 2012-01-31 | £ 416,337 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C L G DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |