UKBizDB.co.uk

C&L MANAGEMENT (SOUTHERN) LIMITED

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

This company is commonly known as C&l Management (southern) Limited. The company was founded 8 years ago and was given the registration number 09788423. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at Albion A4 Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:C&L MANAGEMENT (SOUTHERN) LIMITED
Company Number:09788423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Albion A4 Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire, England, PO13 9FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion A4, Daedalus Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director30 September 2022Active
Albion A4, Daedalus Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director22 September 2015Active
Albion A4, Daedalus Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director01 October 2022Active
Albion A4, Daedalus Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director22 September 2015Active

People with Significant Control

Clive Richard Slaughter
Notified on:01 December 2023
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Albion A4, Daedalus Park, Lee-On-The-Solent, England, PO13 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Louise Patricia Slaughter
Notified on:01 December 2023
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Albion A4, Daedalus Park, Lee-On-The-Solent, England, PO13 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spv A&S Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Unit 7, Centrovell Industrial Estate, Nuneaton, England, CV11 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Patricia Slaughter
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Albion A4, Daedalus Park, Lee-On-The-Solent, United Kingdom, PO13 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Richard Slaughter
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Albion A4, Daedalus Park, Lee-On-The-Solent, United Kingdom, PO13 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.