C L L Holdings Limited

DataGardener
c l l holdings limited
live
Micro

C L L Holdings Limited

07023534Private Limited With Share Capital

Christopher House, 94B London Road, Leicester, LE20QS
Incorporated

18/09/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

C L L Holdings Limited (07023534) is a private limited with share capital incorporated on 18/09/2009 (16 years old) and registered in leicester, LE20QS. The company operates under SIC code 70100 - activities of head offices.

C.h.l. holdings limited is a property management company, based in brierley hill, uk, with commercial premises and park home sites.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 18/09/2009
LE20QS
1 employees

Financial Overview

Total Assets

£4.86M

Liabilities

£1.54M

Net Assets

£3.32M

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£80.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2024
Memorandum Articles
Category:Incorporation
Date:14-04-2024
Resolution
Category:Resolution
Date:14-04-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-04-2024
Legacy
Category:Capital
Date:11-04-2024
Legacy
Category:Insolvency
Date:11-04-2024
Resolution
Category:Resolution
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Resolution
Category:Resolution
Date:11-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Resolution
Category:Resolution
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Legacy
Category:Mortgage
Date:08-12-2012
Legacy
Category:Mortgage
Date:29-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Change Sail Address Company With Old Address
Category:Address
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Move Registers To Registered Office Company
Category:Address
Date:03-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Move Registers To Sail Company
Category:Address
Date:24-09-2010
Change Sail Address Company
Category:Address
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-04-2010
Legacy
Category:Mortgage
Date:08-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Legacy
Category:Mortgage
Date:05-01-2010
Legacy
Category:Mortgage
Date:29-12-2009
Incorporation Company
Category:Incorporation
Date:18-09-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Christopher House, 94B London Road, Leicester, Le2 0Qs, LE20QSRegistered

Related Companies

1

Contact

01384483466
msslasers.com
Christopher House, 94B London Road, Leicester, LE20QS