About

Registered Number: 04938221
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 The Green, Bolton-Le-Sands, Carnforth, Lancashire, LA5 8FD

 

Established in 2003, C. L & D.L. Malin Ltd has its registered office in Carnforth, Lancashire, it's status at Companies House is "Active". There are 5 directors listed for C. L & D.L. Malin Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIN, Christopher Lewis 20 October 2003 - 1
MALIN, David Lewis 20 October 2003 - 1
MALIN, Gloria 20 October 2003 28 March 2008 1
MALIN, Trevor Lewis 20 October 2003 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MALIN, Gillian Amanda 28 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 19 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
CERTNM - Change of name certificate 12 March 2008
363a - Annual Return 29 November 2007
353 - Register of members 29 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 October 2005
353 - Register of members 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 26 October 2004
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.