C & L Lettings Limited

General information

Name:

C & L Lettings Ltd

Office Address:

233a South Coast Road BN10 8LD Peacehaven

Number: 06442760

Incorporation date: 2007-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C & L Lettings Limited can be reached at Peacehaven at 233a South Coast Road. Anyone can look up the firm by referencing its post code - BN10 8LD. The enterprise has been in the field on the UK market for eighteen years. The company is registered under the number 06442760 and company's current status is active. eighteen years ago the firm changed its name from S & L Lettings to C & L Lettings Limited. This enterprise's declared SIC number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. The latest financial reports describe the period up to 2023-03-31 and the latest confirmation statement was filed on 2023-05-14.

As stated, this particular business was built in 2007 and has so far been presided over by eight directors, out of whom six (David B., Paul C., Paul C. and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still functioning. Furthermore, the director's efforts are constantly helped with by a secretary - Anne C., who was chosen by this specific business eighteen years ago.

  • Previous company's names
  • C & L Lettings Limited 2007-12-17
  • S & L Lettings Limited 2007-12-03

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 01 October 2010

Latest update: 3 April 2025

Paul C.

Role: Director

Appointed: 01 October 2010

Latest update: 3 April 2025

Paul C.

Role: Director

Appointed: 03 December 2007

Resigned: 02 June 2022

Latest update: 3 April 2025

Anne C.

Role: Director

Appointed: 03 December 2007

Latest update: 3 April 2025

Stephen L.

Role: Director

Appointed: 03 December 2007

Latest update: 3 April 2025

Sarah L.

Role: Director

Appointed: 03 December 2007

Latest update: 3 April 2025

Anne C.

Role: Secretary

Appointed: 03 December 2007

Latest update: 3 April 2025

People with significant control

Executives with significant control over the firm are: Paul C. has substantial control or influence over the company. Stephen L. has substantial control or influence over the company.

Paul C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts
Start Date For Period Covered By Report 01 April 2024
End Date For Period Covered By Report 31 March 2025
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts 28 November 2013
Date Approval Accounts 28 November 2013
Annual Accounts 18 December 2014
Date Approval Accounts 18 December 2014
Annual Accounts 4 June 2015
Date Approval Accounts 4 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2025 (AA)
filed on: 21st, May 2025
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2b Meeching Road

Post code:

BN9 9QX

City / Town:

Newhaven

Accountant/Auditor,
2016

Name:

Mdj Services Limited

Address:

Unit A6 Chaucer Business Park Dittons Road

Post code:

BN26 6QH

City / Town:

Polegate

Accountant/Auditor,
2012 - 2014

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies