Company NameCl Law Llp
Company StatusActive
Company NumberOC345495
CategoryLimited Liability Partnership
Incorporation Date8 May 2009(14 years, 10 months ago)

Directors

LLP Designated Member NameChaman Lal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Crossways
Heston
Middlesex
TW5 0JR
LLP Designated Member NameMr Hardeep Singh Grewal
Date of BirthAugust 1991 (Born 32 years ago)
StatusCurrent
Appointed31 January 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 The Crossways
Hounslow
TW5 0JR
LLP Designated Member NameMandeep Kaur Neta
Date of BirthMay 1992 (Born 31 years ago)
StatusCurrent
Appointed01 July 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
LLP Designated Member NameCl Law Corporate Limited (Corporation)
StatusCurrent
Appointed04 February 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address138 The Crossways
Heston Hounslow
Middlesex
TW5 0JR
LLP Designated Member NameUsha Lal
Date of BirthJuly 1961 (Born 62 years ago)
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Crossways
Heston
Middlesex
TW5 0JR
LLP Designated Member NameMs Sanjeewa Deepthika Ganegoda
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Crossways
Heston
Middlesex
TW5 0JR
LLP Designated Member NameMr Fahid Iqbal
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed18 February 2015(5 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 The Crossways
Heston
Hounslow
Middlesex
TW5 0JR
LLP Designated Member NameMrs Poonam Patel
Date of BirthFebruary 1982 (Born 42 years ago)
StatusResigned
Appointed18 February 2015(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 The Crossways
Heston
Hounslow
TW5 0JR

Contact

Websitecllaw.co.uk

Location

Registered AddressKLSA Llp
Amba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£78,326
Cash£132,966
Current Liabilities£244,527

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

17 January 2017Delivered on: 18 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
31 January 2020Appointment of Mr Hardeep Singh Grewal as a member on 31 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 August 2017Notification of Chaman Lal as a person with significant control on 6 June 2017 (2 pages)
4 August 2017Notification of Chaman Lal as a person with significant control on 4 August 2017 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
18 January 2017Registration of charge OC3454950001, created on 17 January 2017 (24 pages)
18 January 2017Registration of charge OC3454950001, created on 17 January 2017 (24 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 5 June 2016 (3 pages)
13 June 2016Annual return made up to 5 June 2016 (3 pages)
4 February 2016Appointment of Cl Law Corporate Limited as a member on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Poonam Patel as a member on 4 February 2016 (1 page)
4 February 2016Appointment of Cl Law Corporate Limited as a member on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Poonam Patel as a member on 4 February 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Termination of appointment of Fahid Iqbal as a member on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Fahid Iqbal as a member on 15 October 2015 (1 page)
16 October 2015Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page)
16 October 2015Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015 (1 page)
4 August 2015Annual return made up to 5 June 2015 (4 pages)
4 August 2015Annual return made up to 5 June 2015 (4 pages)
4 August 2015Annual return made up to 5 June 2015 (4 pages)
4 March 2015Termination of appointment of Sanjeewa Deepthika Ganegoda as a member on 19 February 2015 (1 page)
4 March 2015Appointment of Mrs Poonam Patel as a member on 18 February 2015 (2 pages)
4 March 2015Appointment of Mr Fahid Iqbal as a member on 18 February 2015 (2 pages)
4 March 2015Appointment of Mr Fahid Iqbal as a member on 18 February 2015 (2 pages)
4 March 2015Termination of appointment of Sanjeewa Deepthika Ganegoda as a member on 19 February 2015 (1 page)
4 March 2015Appointment of Mrs Poonam Patel as a member on 18 February 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 5 June 2014 (3 pages)
4 July 2014Annual return made up to 5 June 2014 (3 pages)
4 July 2014Annual return made up to 5 June 2014 (3 pages)
22 January 2014Member's details changed for Sanjee Deepthika Ganegoda on 22 January 2014 (2 pages)
22 January 2014Member's details changed for Sanjee Deepthika Ganegoda on 22 January 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 5 June 2013 (3 pages)
19 August 2013Annual return made up to 5 June 2013 (3 pages)
19 August 2013Annual return made up to 5 June 2013 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
15 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
27 July 2012Annual return made up to 5 June 2012 (3 pages)
27 July 2012Annual return made up to 5 June 2012 (3 pages)
27 July 2012Registered office address changed from 138 the Crossways Heston Middlesex TW5 0JR on 27 July 2012 (1 page)
27 July 2012Annual return made up to 5 June 2012 (3 pages)
27 July 2012Registered office address changed from 138 the Crossways Heston Middlesex TW5 0JR on 27 July 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
4 October 2011Appointment of Sanjee Deepthika Ganegoda as a member (3 pages)
4 October 2011Appointment of Sanjee Deepthika Ganegoda as a member (3 pages)
22 September 2011Termination of appointment of Usha Lal as a member (2 pages)
22 September 2011Termination of appointment of Usha Lal as a member (2 pages)
11 July 2011Member's details changed for Usha Lal on 5 June 2011 (2 pages)
11 July 2011Annual return made up to 5 June 2011 (3 pages)
11 July 2011Member's details changed for Chaman Lal on 5 June 2011 (2 pages)
11 July 2011Annual return made up to 5 June 2011 (3 pages)
11 July 2011Member's details changed for Chaman Lal on 5 June 2011 (2 pages)
11 July 2011Member's details changed for Usha Lal on 5 June 2011 (2 pages)
11 July 2011Member's details changed for Chaman Lal on 5 June 2011 (2 pages)
11 July 2011Annual return made up to 5 June 2011 (3 pages)
11 July 2011Member's details changed for Usha Lal on 5 June 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Annual return made up to 5 June 2010 (8 pages)
30 June 2010Annual return made up to 5 June 2010 (8 pages)
30 June 2010Annual return made up to 5 June 2010 (8 pages)
8 May 2009Incorporation document\certificate of incorporation (3 pages)
8 May 2009Incorporation document\certificate of incorporation (3 pages)