Background WavePink WaveYellow Wave

CLS LLOYDS AVENUE LIMITED (08584291)

CLS LLOYDS AVENUE LIMITED (08584291) is an active UK company. incorporated on 25 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLS LLOYDS AVENUE LIMITED has been registered for 12 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
08584291
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS LLOYDS AVENUE LIMITED

CLS LLOYDS AVENUE LIMITED is an active company incorporated on 25 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLS LLOYDS AVENUE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08584291

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

MELITA HOUSE LIMITED
From: 25 June 2013To: 8 October 2019
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 25 June 2013To: 26 March 2018
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 13
Loan Secured
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Loan Cleared
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 25 Jun 2013

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 05 Dec 2016

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 14 Jul 2020

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry

Resigned
Bondway, LondonSW8 1SF
Born November 1944
Director
Appointed 05 Dec 2016
Resigned 05 Dec 2016

KLOTZ, Erik Henry

Resigned
Bondway, LondonSW8 1SF
Born November 1944
Director
Appointed 25 Jun 2013
Resigned 05 Dec 2016

MILLET, Alain Gustave Paul

Resigned
Bondway, LondonSW8 1SF
Born January 1968
Director
Appointed 25 Jun 2013
Resigned 05 Dec 2016

TICE, Richard James Sunley

Resigned
Bondway, LondonSW8 1SF
Born September 1964
Director
Appointed 25 Jun 2013
Resigned 14 Feb 2014

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 25 Jun 2013
Resigned 30 Jun 2019

WIDLUND, Fredrik Jonas

Resigned
Bondway, LondonSW8 1SF
Born March 1968
Director
Appointed 05 Dec 2016
Resigned 05 Dec 2016

WIDLUND, Fredrik Jonas

Resigned
Bondway, LondonSW8 1SF
Born March 1968
Director
Appointed 06 Nov 2014
Resigned 05 Dec 2016

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 14 Jul 2020
Resigned 30 Jun 2021

WIGZELL, Simon Laborda

Resigned
Albert Embankment, LondonSE1 7SP
Born June 1968
Director
Appointed 05 Dec 2016
Resigned 05 Dec 2016

WIGZELL, Simon Laborda

Resigned
Bondway, LondonSW8 1SF
Born June 1968
Director
Appointed 14 Feb 2014
Resigned 05 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Bondway, LondonSW8 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
30 November 2016
MR05Certification of Charge
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Memorandum Articles
2 August 2013
MEM/ARTSMEM/ARTS
Resolution
2 August 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2013
NEWINCIncorporation