C. L & D.L. MALIN LTD.
CARNFORTH T.L & G. MALIN & SONS LIMITED

Hellopages » Lancashire » Lancaster » LA5 8FD
Company number 04938221
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 3 THE GREEN, BOLTON-LE-SANDS, CARNFORTH, LANCASHIRE, LA5 8FD
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 150 . The most likely internet sites of C. L & D.L. MALIN LTD. are www.cldlmalin.co.uk, and www.c-l-d-l-malin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. C L D L Malin Ltd is a Private Limited Company. The company registration number is 04938221. C L D L Malin Ltd has been working since 20 October 2003. The present status of the company is Active. The registered address of C L D L Malin Ltd is 3 The Green Bolton Le Sands Carnforth Lancashire La5 8fd. . MALIN, Gillian Amanda is a Secretary of the company. MALIN, Christopher Lewis is a Director of the company. MALIN, David Lewis is a Director of the company. Secretary MALIN, Gloria has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MALIN, Gloria has been resigned. Director MALIN, Trevor Lewis has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MALIN, Gillian Amanda
Appointed Date: 28 March 2008

Director
MALIN, Christopher Lewis
Appointed Date: 20 October 2003
53 years old

Director
MALIN, David Lewis
Appointed Date: 20 October 2003
57 years old

Resigned Directors

Secretary
MALIN, Gloria
Resigned: 28 March 2008
Appointed Date: 20 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 October 2003
Appointed Date: 20 October 2003

Director
MALIN, Gloria
Resigned: 28 March 2008
Appointed Date: 20 October 2003
80 years old

Director
MALIN, Trevor Lewis
Resigned: 28 March 2008
Appointed Date: 20 October 2003
82 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr Christopher Lewis Malin
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Lewis Malin
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C. L & D.L. MALIN LTD. Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150

...
... and 44 more events
18 Nov 2003
Registered office changed on 18/11/03 from: abacus house, rope walk garstang preston PR3 1NS
18 Nov 2003
Accounting reference date extended from 31/10/04 to 31/03/05
29 Oct 2003
Director resigned
29 Oct 2003
Secretary resigned
20 Oct 2003
Incorporation