C L FINANCE LIMITED

No.1 The Square Thorpe Park View No.1 The Square Thorpe Park View, Leeds, LS15 8GH, England
StatusACTIVE
Company No.01108021
CategoryPrivate Limited Company
Incorporated12 Apr 1973
Age51 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 25 days

SUMMARY

C L FINANCE LIMITED is an active private limited company with number 01108021. It was incorporated 51 years, 1 month, 4 days ago, on 12 April 1973 and it was dissolved 4 years, 6 months, 25 days ago, on 22 October 2019. The company address is No.1 The Square Thorpe Park View No.1 The Square Thorpe Park View, Leeds, LS15 8GH, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-20

Psc name: Hoist Finance Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Old address: Quays Reach Carolina Way Salford M50 2ZY

New address: No.1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH

Change date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: John Patrick Flaherty

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-25

Officer name: Mr John Simon Pears

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Julian Michael Winfield

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Blake

Appointment date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr John Patrick Flaherty

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcconnell

Termination date: 2022-10-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Hoist Finance Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hoist Finance Ab

Cessation date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Restoration order of court

Date: 03 Mar 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Ian Mcconnell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pontus Sardal

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Najib Abdul Nathoo

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annika Poutiainen

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Julian Michael Winfield

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Miss Annika Poutiainen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Jorgen Lars Olsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Sep 2014

Action Date: 31 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-31

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 27 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-27

Officer name: Gary Martin Owen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Old address: , 9 Berkeley Street, London, W1J 8DW

New address: Quays Reach Carolina Way Salford M50 2ZY

Change date: 2014-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Berry

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Berry

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pontus Sardal

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jorgen Lars Olsson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Najib Abdul Nathoo

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-27

Old address: , Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, West Yorkshire, WF17 9TD, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Todd

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert East

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Briggs

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David East

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2013

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Martin Owen

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robins

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hugh Thompson

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Young

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stewart Robins

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Briggs

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Felton-Smith

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Kendray

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-28

Capital : 1,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lucas

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Farey

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Anne Young

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Felton-Smith

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Drummond-Smith

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Daly

Documents

View document PDF

Resolution

Date: 25 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Farey

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-02

Old address: , Kingston House, Centre 27 Business Park, Woodhead Road Birstall, Batley West Yorkshire

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Robert David East

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elisabeth Kendray

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Peter Daly

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Doctor Roger William Lucas

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Berry

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Drummond-Smith

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Roland Charles William Todd

Documents

View document PDF

Resolution

Date: 21 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert david east

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james corr

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark collins

Documents

View document PDF


Some Companies

CENTRAL AIR RADIO LIMITED

16 BINLEY ROAD,COVENTRY,CV3 1HZ

Number:03018278
Status:ACTIVE
Category:Private Limited Company

CHATTELL DEVELOPMENTS LIMITED

12 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AS

Number:09072421
Status:ACTIVE
Category:Private Limited Company

COSMAR LIMITED

YODEN HOUSE,PETERLEE,SR8 1AL

Number:05302470
Status:ACTIVE
Category:Private Limited Company
Number:IP031679
Status:ACTIVE
Category:Industrial and Provident Society

MALDIVE MILLENIUM DESIGNS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11512532
Status:ACTIVE
Category:Private Limited Company

RPS DAMP SPECIALIST LTD

3 THE OLD BANK,HUDDERSFIELD,HD7 5AR

Number:10753787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source