Background WavePink WaveYellow Wave

CL DEVELOPMENTS LIMITED (05047452)

CL DEVELOPMENTS LIMITED (05047452) is an active UK company. incorporated on 18 February 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CL DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include BOLAN, Christopher James.

Company Number
05047452
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
Units 1 & 2 Deltic Way, Liverpool, L33 7BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOLAN, Christopher James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL DEVELOPMENTS LIMITED

CL DEVELOPMENTS LIMITED is an active company incorporated on 18 February 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CL DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05047452

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BRABCO 343 LIMITED
From: 18 February 2004To: 1 September 2004
Contact
Address

Units 1 & 2 Deltic Way Kirkby Liverpool, L33 7BU,

Previous Addresses

173 College Road Crosby Liverpool L23 3AT
From: 7 October 2009To: 24 February 2020
Formations House Asj 42 Crosby Road North Waterloo Liverpool Merseyside L22 4QQ
From: 18 February 2004To: 7 October 2009
Timeline

5 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 12
Loan Secured
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOLAN, Christopher James

Active
Oriel Drive, LiverpoolL10 3JW
Secretary
Appointed 25 Aug 2004

BOLAN, Christopher James

Active
Oriel Drive, LiverpoolL10 3JW
Born January 1970
Director
Appointed 25 Aug 2004

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 18 Feb 2004
Resigned 25 Aug 2004

STOCKTON, Luis Alan

Resigned
Clievelands, OrmskirkL39 7HH
Born October 1985
Director
Appointed 25 Aug 2004
Resigned 27 Apr 2012

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 18 Feb 2004
Resigned 25 Aug 2004

Persons with significant control

1

Mr Christopher James Bolan

Active
Deltic Way, LiverpoolL33 7BU
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
123Notice of Increase in Nominal Capital
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
363aAnnual Return
Legacy
30 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
287Change of Registered Office
Legacy
13 January 2005
288cChange of Particulars
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
287Change of Registered Office
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2004
NEWINCIncorporation