Clc Design Limited

General information

Name:

Clc Design Ltd

Office Address:

7/8 Raleigh Walk Waterfront 2000 Brigantine Place CF10 4LN Cardiff

Number: 02048054

Incorporation date: 1986-08-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Cardiff under the ID 02048054. This firm was established in the year 1986. The office of this company is located at 7/8 Raleigh Walk Waterfront 2000 Brigantine Place. The zip code is CF10 4LN. The firm's SIC code is 71111 - Architectural activities. Clc Design Ltd reported its account information for the period that ended on 2022-05-31. The firm's latest confirmation statement was submitted on 2022-12-29.

According to the official data, the company is governed by a solitary managing director: Christopher L., who was selected to lead the company in 1991. That company had been controlled by Campbell L. until 1992. To find professional help with legal documentation, this specific company has been utilizing the skills of Judith L. as a secretary since 1991.

Judith L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Judith L.

Role: Secretary

Appointed: 31 December 1991

Latest update: 29 February 2024

Christopher L.

Role: Director

Appointed: 31 December 1991

Latest update: 29 February 2024

People with significant control

Judith L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
37
Company Age

Similar companies nearby

Closest companies