About

Registered Number: 04624915
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX,

 

C.L.N. Construction Ltd was registered on 24 December 2002, it has a status of "Active". This business has 2 directors listed as Newby, Christopher James, Newby, Leah Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBY, Christopher James 24 December 2002 - 1
NEWBY, Leah Catherine 24 December 2002 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 29 November 2019
PSC04 - N/A 29 November 2019
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 01 November 2019
TM02 - Termination of appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
AA - Annual Accounts 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 21 October 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.