Active
Company Information for CLLG LIMITED
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ,
|
Company Registration Number
08180223
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLLG LIMITED | ||||
Legal Registered Office | ||||
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING SURREY GU7 1EZ Other companies in GU7 | ||||
Previous Names | ||||
|
Company Number | 08180223 | |
---|---|---|
Company ID Number | 08180223 | |
Date formed | 2012-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 11:33:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLLG CONSULTANCY LIMITED | 30A MONTAGUE ROAD RICHMOND SURREY TW10 6QJ | Dissolved | Company formed on the 2015-09-14 | |
CLLG ENTERTAINMENT, LLC | 429 SOUTH FAIRVIEW STREET BURBANK CA 91505 | FTB SUSPENDED | Company formed on the 2003-03-03 | |
CLLG LLC | Michigan | UNKNOWN | ||
CLLG, INC. | 112 SW 12TH ST. FT. LAUDERDALE FL 33315 | Inactive | Company formed on the 1994-12-20 |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC LOVETT AKERS-DOUGLAS |
||
NIGEL KENRICK GROSVENOR PRESCOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE KEVIN ANDREWS |
Company Secretary | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
NIGEL LOUDON CONSTANTINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTANTINE STORAGE SERVICES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
CLF3 LIMITED | Director | 2017-11-13 | CURRENT | 2010-02-15 | Active | |
CONSTANTINE HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
KINETICA 522 LIMITED | Director | 2017-10-04 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
KINETICA 712 LIMITED | Director | 2017-10-04 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
KINETICA 492 LIMITED | Director | 2017-10-04 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
KINETICA 509 LIMITED | Director | 2017-10-04 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
KINETICA 468 LIMITED | Director | 2017-10-04 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
KINETICA 333 LIMITED | Director | 2017-10-04 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
CWE RTW LIMITED | Director | 2017-10-04 | CURRENT | 2014-02-20 | Active | |
CWE WTN LIMITED | Director | 2017-10-04 | CURRENT | 2014-06-26 | Active | |
KINETICA 648 LIMITED | Director | 2017-10-04 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CWE V27 LIMITED | Director | 2017-10-04 | CURRENT | 2015-04-09 | Active | |
NATURAL GENERATION HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
STOCKBRIDGE (NEWBURY) LIMITED | Director | 2017-05-17 | CURRENT | 2017-04-19 | Active - Proposal to Strike off | |
STOCKBRIDGE (NOTTINGHAM) LIMITED | Director | 2017-05-17 | CURRENT | 2015-07-23 | Active | |
STOCKBRIDGE (CHELTENHAM) LIMITED | Director | 2017-05-17 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
GARDRUM FARM WIND ENERGY LIMITED | Director | 2017-01-17 | CURRENT | 2015-05-26 | Active | |
LOCHEND WIND ENERGY LIMITED | Director | 2016-05-23 | CURRENT | 2013-03-21 | Active | |
CWE DONALDSON LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
CWE BELHUS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
CWE X LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
CLONDERMOT INVESTMENTS LIMITED | Director | 2015-06-02 | CURRENT | 1960-01-27 | Active - Proposal to Strike off | |
CONSTANTINE HOLDINGS (2008) LIMITED | Director | 2015-06-02 | CURRENT | 1962-06-20 | Dissolved 2017-10-10 | |
CWE NW3 LIMITED | Director | 2014-11-20 | CURRENT | 2014-06-18 | Active | |
CL58TS LIMITED | Director | 2014-07-11 | CURRENT | 1993-02-19 | Active | |
MORSOL LIMITED | Director | 2014-06-26 | CURRENT | 2014-03-25 | Active | |
CWE JACOBSHALL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
CWE AIRDRIE LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CWE GARDRUM LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CWE DS LIMITED | Director | 2014-01-23 | CURRENT | 2013-12-12 | Active | |
CONSTANTINE PROPERTY MANAGEMENT LIMITED | Director | 2013-12-31 | CURRENT | 1944-03-01 | Active | |
SIMTEX INTERNATIONAL LIMITED | Director | 2013-10-01 | CURRENT | 1995-12-05 | Active | |
CWE MEIKLE FLOAT LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
WOODSTON BUSINESS CENTRE LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
CWE STRUAN LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
CONSTANTINE INTERNATIONAL LIMITED | Director | 2013-04-02 | CURRENT | 2005-11-24 | Dissolved 2017-09-12 | |
SIMTEX LOGISTICS LIMITED | Director | 2013-04-02 | CURRENT | 2011-03-23 | Dissolved 2017-09-12 | |
CWE WH LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
CWE NORWIN LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
CWE ENDURANCE LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
PETERS & MAY GROUP LIMITED | Director | 2011-09-01 | CURRENT | 2009-08-11 | Active | |
CWE NORTHWIND LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active | |
CONSTANTINE WIND ENERGY LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Active | |
CONSTANTINE ENERGY LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active | |
CONSTANTINE GROUP LIMITED | Director | 2009-04-23 | CURRENT | 1960-02-12 | Active | |
CONSTANTINE LAND LIMITED | Director | 2009-01-09 | CURRENT | 1937-12-01 | Active | |
CONSTANTINE STORAGE SERVICES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
CONSTANTINE HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
SUMMIT HOMES LIMITED | Director | 2017-05-19 | CURRENT | 1964-04-22 | Active | |
COMPLETE FREIGHT LIMITED | Director | 2015-06-01 | CURRENT | 2006-02-28 | Active | |
EVAN COOK LIMITED | Director | 2014-11-17 | CURRENT | 1903-11-18 | Dissolved 2015-09-08 | |
CL58TS LIMITED | Director | 2014-07-11 | CURRENT | 1993-02-19 | Active | |
MORSOL LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-25 | Active | |
LONDON & CLEVELAND ESTATES 2008 LIMITED | Director | 2013-12-31 | CURRENT | 1985-03-27 | Dissolved 2015-07-07 | |
YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2013-12-31 | CURRENT | 1927-05-18 | Dissolved 2015-06-09 | |
LONDON & CLEVELAND HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 1967-04-03 | Dissolved 2015-09-08 | |
CLONDERMOT INVESTMENTS LIMITED | Director | 2013-12-31 | CURRENT | 1960-01-27 | Active - Proposal to Strike off | |
CONSTANTINE HOLDINGS (2008) LIMITED | Director | 2013-12-31 | CURRENT | 1962-06-20 | Dissolved 2017-10-10 | |
CLF3 LIMITED | Director | 2013-12-31 | CURRENT | 2010-02-15 | Active | |
TEMPLE GROVE ACADEMY TRUST | Director | 2013-07-01 | CURRENT | 2012-11-27 | Active | |
WOODSTON BUSINESS CENTRE LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
CORPORATE EXPRESS COURIERS LIMITED | Director | 2013-04-02 | CURRENT | 1999-02-02 | Active | |
CONSTANTINE PROPERTY MANAGEMENT LIMITED | Director | 2013-04-02 | CURRENT | 1944-03-01 | Active | |
CONSTANTINE WIND ENERGY LIMITED | Director | 2013-04-02 | CURRENT | 2011-06-08 | Active | |
SIMTEX LOGISTICS LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2017-09-12 | |
PETERS & MAY (PACKING) LIMITED | Director | 2010-10-28 | CURRENT | 1994-01-13 | Dissolved 2015-06-09 | |
PMDG LIMITED | Director | 2010-10-28 | CURRENT | 1995-12-19 | Dissolved 2015-06-09 | |
PETERS & MAY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1990-03-06 | Dissolved 2015-06-09 | |
SIMTEX INTERNATIONAL LIMITED | Director | 2010-09-01 | CURRENT | 1995-12-05 | Active | |
CONSTANTINE ENERGY LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active | |
TEMPLE GROVE SCHOOLS TRUST LIMITED | Director | 2010-02-10 | CURRENT | 1957-01-11 | Active | |
PETERS & MAY GROUP LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
CONSTANTINE INTERNATIONAL LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2017-09-12 | |
CONSTANTINE LIMITED | Director | 2005-06-23 | CURRENT | 1969-02-21 | Active | |
CONSTANTINE LAND LIMITED | Director | 2001-04-12 | CURRENT | 1937-12-01 | Active | |
CONSTANTINE INTERNATIONAL SERVICES LIMITED | Director | 2000-11-08 | CURRENT | 1920-12-24 | Dissolved 2015-06-09 | |
WINGATE & JOHNSTON LIMITED | Director | 2000-11-08 | CURRENT | 1904-04-19 | Active | |
STORELANE LIMITED | Director | 2000-07-11 | CURRENT | 1978-03-16 | Active - Proposal to Strike off | |
CONSTANTINE GROUP LIMITED | Director | 1995-12-07 | CURRENT | 1960-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081802230001 | |
CESSATION OF CONSTANTINE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Constantine Land Limited as a person with significant control on 2017-08-31 | ||
CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
PSC02 | Notification of Constantine Land Limited as a person with significant control on 2017-08-31 | |
PSC07 | CESSATION OF CONSTANTINE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PECK | |
AA01 | Current accounting period extended from 31/08/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 2019-08-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081802230001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
RES15 | CHANGE OF COMPANY NAME 01/11/22 | |
CERTNM | COMPANY NAME CHANGED CONSTANTINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 16/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 16/08/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
TM02 | Termination of appointment of Luke Kevin Andrews on 2015-12-16 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
RES15 | CHANGE OF NAME 03/06/2015 | |
CERTNM | Company name changed elddis leisure holdings LIMITED\certificate issued on 03/06/15 | |
CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20 | |
CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Luke Kevin Andrews as company secretary | |
CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O CONSTANTINE GROUP PLC CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, C/O CONSTANTINE GROUP PLC, CRAVEN HOUSE STATION ROAD, GODALMING, SURREY, GU7 1EX, UNITED KINGDOM | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 11/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, CRAVEN HOUSE STATION ROAD, GODALMING, SURREY, GU7 1EX, ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLLG LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLLG LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |