Advanced company searchLink opens in new window

CLS LLOYDS AVENUE LIMITED

Company number 08584291

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
06 Oct 2020 PSC02 Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020
06 Oct 2020 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020
06 Oct 2020 MR01 Registration of charge 085842910003, created on 29 September 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Mr Simon Laborda Wigzell as a director on 14 July 2020
21 Jul 2020 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 14 July 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
15 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Jun 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 MR04 Satisfaction of charge 085842910002 in full
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018