About

Registered Number: 05773636
Date of Incorporation: 07/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 52 Lewin Road, Streatham Common London, SW16 6JT

 

Based in the United Kingdom, Clns Ltd was founded on 07 April 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are Potter, Jodie Belinda, Potter, Kevin Bruce Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Jodie Belinda 07 April 2006 - 1
POTTER, Kevin Bruce Adrian 07 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 26 September 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 14 August 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 07 October 2014
DISS40 - Notice of striking-off action discontinued 24 September 2014
AR01 - Annual Return 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 16 October 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 16 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 23 November 2009
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 28 August 2009
363a - Annual Return 26 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 21 April 2008
363a - Annual Return 24 October 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
287 - Change in situation or address of Registered Office 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.