Warning: file_put_contents(c/2144135c27056887dc9409665ec651a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
C.l. Projects Limited, N1 2SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C.L. PROJECTS LIMITED

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

This company is commonly known as C.l. Projects Limited. The company was founded 58 years ago and was given the registration number 00872462. The firm's registered office is in LONDON. You can find them at 79 Essex Road, Islington, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:C.L. PROJECTS LIMITED
Company Number:00872462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1966
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:79 Essex Road, Islington, London, England, N1 2SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225 Evering Road, London, E5 8AL

Secretary-Active
26 Flodden Road, London, SE5 9LH

Director-Active
79, Essex Road, Islington, London, England, N1 2SF

Director30 December 2009Active
26 Flodden Road, London, SE5 9LH

Director12 March 2007Active
225 Evering Road, London, E5 8AL

Director-Active
26 Flodden Road, London, SE5 9LH

Director-Active

People with Significant Control

The Hon Victoria Sarah Maria Lubbock
Notified on:22 November 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:79, Essex Road, London, England, N1 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Lord Lyulph Avebury
Notified on:22 November 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:79, Essex Road, London, England, N1 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
The Hon John William Lubbock
Notified on:22 November 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:79, Essex Road, London, England, N1 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Lady Lindsay Jean Avebury
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:79, Essex Road, London, England, N1 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Address

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

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.