UKBizDB.co.uk

C&L FINANCIAL PLANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C&l Financial Planning Limited. The company was founded 21 years ago and was given the registration number 04528353. The firm's registered office is in NEWARK. You can find them at Potterdyke House, 31-33 Lombard St, Newark, Nottinghamshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:C&L FINANCIAL PLANNING LIMITED
Company Number:04528353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:10 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Potterdyke House, 31-33 Lombard St, Newark, Nottinghamshire, United Kingdom, NG24 1XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Dudley Doy Road, Southwell, NG25 0NJ

Director12 June 2008Active
101 Town Green Street, Rothley, United Kingdom, LE7 7NW

Secretary18 March 2008Active
26 Swinfield Road, Quorn, Loughborough, LE12 8RJ

Secretary01 October 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary06 September 2002Active
14a Queen Street, Uppingham, United Kingdom, LE15 9QR

Director01 October 2002Active
101 Town Green Street, Rothley, United Kingdom, LE7 7NW

Director01 October 2002Active
1 Westdale Close, Long Eaton, Nottingham, NG10 3PB

Director01 April 2005Active
9 Long Meadow, Wigston, Leicester, LE18 3TY

Director31 March 2009Active
51 The Pastures, Narborough, Leicester, LE19 3DY

Director25 October 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director06 September 2002Active

People with Significant Control

D B Wood Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Potterdyke House, 31 -33, Lombard Street, Newark, England, NG24 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashley Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Crown House, Worrall Avenue, Nottingham, United Kingdom, NG5 7GP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-14Dissolution

Dissolution application strike off company.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Change person secretary company with change date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.