This company is commonly known as Clt Structures Llp. The company was founded 15 years ago and was given the registration number OC337919. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is None Supplied.
Name | : | CLT STRUCTURES LLP |
---|---|---|
Company Number | : | OC337919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Grand Parade, Brighton, England, BN2 9QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Grand Parade, Brighton, England, BN2 9QA | Llp Designated Member | 08 April 2022 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Llp Designated Member | 09 June 2008 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Llp Designated Member | 08 April 2022 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Llp Designated Member | 09 June 2008 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Llp Designated Member | 08 April 2022 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Llp Designated Member | 09 March 2021 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Corporate Llp Designated Member | 09 June 2008 | Active |
12a, Stanley Road, Peacehaven, BN10 7SP | Llp Member | 09 June 2008 | Active |
12a, Stanley Road, Peacehaven, England, BN10 7SP | Corporate Llp Member | 30 June 2008 | Active |
Mr Anthony Vincent Gravenor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Mrs Frances Carol Camp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Portland Glass Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Park Gate, Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-04-08 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-04-08 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-03-09 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Change of name | Change of name notice limited liability partnership. | Download |
2020-10-14 | Change of name | Certificate change of name company. | Download |
2020-08-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-08-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.