Background WavePink WaveYellow Wave

CL GLAZING SURVEYORS LIMITED (08235325)

CL GLAZING SURVEYORS LIMITED (08235325) is an active UK company. incorporated on 1 October 2012. with registered office in Romford. The company operates in the Construction sector, engaged in glazing. CL GLAZING SURVEYORS LIMITED has been registered for 13 years. Current directors include LUFF, Colin, LUFF, Lynn Joy.

Company Number
08235325
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
1 Dewsbury Road, Romford, RM3 8DN
Industry Sector
Construction
Business Activity
Glazing
Directors
LUFF, Colin, LUFF, Lynn Joy
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL GLAZING SURVEYORS LIMITED

CL GLAZING SURVEYORS LIMITED is an active company incorporated on 1 October 2012 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in glazing. CL GLAZING SURVEYORS LIMITED was registered 13 years ago.(SIC: 43342)

Status

active

Active since 13 years ago

Company No

08235325

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

1 Dewsbury Road Romford, RM3 8DN,

Previous Addresses

C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL England
From: 9 October 2018To: 19 October 2020
75 Main Road Gidea Park Romford Essex RM2 5EL
From: 1 October 2012To: 9 October 2018
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
New Owner
Oct 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LUFF, Colin

Active
Risebridge Road, RomfordRM2 5PR
Born December 1963
Director
Appointed 01 Oct 2012

LUFF, Lynn Joy

Active
Risebridge Road, RomfordRM2 5PR
Born December 1957
Director
Appointed 01 Oct 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2012

Persons with significant control

2

Mrs Lynn Joy Luff

Active
Dewsbury Road, RomfordRM3 8DN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2017

Mr Colin Luff

Active
Dewsbury Road, RomfordRM3 8DN
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Incorporation Company
1 October 2012
NEWINCIncorporation