CLF LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Director's details changed for Miss Deborah Jane George on 2024-10-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Ronald George Cairns on 2024-10-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Robert John Lyon on 2024-10-25

View Document

30/10/2430 October 2024 Notification of Clf Group Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Ronald George Cairns as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Robert John Lyon as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Deborah Jane George as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Robert John Lyon as a secretary on 2024-10-25

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Director's details changed for Mrs Joanna Jolley on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mrs Amanda Marie Boulter as a director on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mrs Joanna Jolley as a director on 2024-08-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MISS DEORAH JANE GEORGE / 22/11/2019

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 303.00

View Document

22/05/1822 May 2018 THAT THE DRAFT AGREEMENT ATTACHED TO THIS RESOLUTION PROVIDING FOR BTHE PURCHASE BY THE COMPANY FROM PERSONAL REPRESENTATIVE(S). 24/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CESSATION OF DENNIS WILLIAM LIGHTNING AS A PSC

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS LIGHTNING

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042767000004

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SOLVENCY STATEMENT DATED 25/03/10

View Document

29/03/1029 March 2010 REDUCE ISSUED CAPITAL 25/03/2010

View Document

29/03/1029 March 2010 STATEMENT BY DIRECTORS

View Document

29/03/1029 March 2010 29/03/10 STATEMENT OF CAPITAL GBP 404

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 NC INC ALREADY ADJUSTED 06/10/04

View Document

09/11/049 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 S366A DISP HOLDING AGM 30/01/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

02/09/022 September 2002 COMPANY NAME CHANGED CLF MANUFACTURING LIMITED CERTIFICATE ISSUED ON 02/09/02

View Document

10/07/0210 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THE BRITANNIA SUITE, SAINT JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company