Company NameCommercial Litigation Association Limited
DirectorMark Beaumont
Company StatusActive
Company Number05801426
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Mark Beaumont
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 25 Clarendon Road
Redhill
Surrey
RH1 1QZ
Director NameMr Tony Norman Guise
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameMary Block
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Goodwyns Vale
Muswell Hill
London
N10 2HA

Contact

Websitecomlit.co.uk
Telephone0800 6126587
Telephone regionFreephone

Location

Registered Address106 Kennedy Building
Murray Street
Manchester
M4 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,138
Cash£4,553

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2024 (1 week, 1 day ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

19 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
19 November 2020Registered office address changed from C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ England to 106 Kennedy Building Murray Street Manchester M4 6HS on 19 November 2020 (1 page)
19 November 2020Change of details for Mr Mark Beaumont as a person with significant control on 19 November 2020 (2 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 May 2016Annual return made up to 29 April 2016 no member list (2 pages)
25 May 2016Annual return made up to 29 April 2016 no member list (2 pages)
24 May 2016Registered office address changed from 1 Alie Street London E1 8DE to C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 1 Alie Street London E1 8DE to C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ on 24 May 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Termination of appointment of Tony Norman Guise as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Tony Norman Guise as a director on 16 December 2015 (1 page)
18 December 2015Appointment of Mr Mark Beaumont as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Mr Mark Beaumont as a director on 16 December 2015 (2 pages)
5 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (3 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (3 pages)
8 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Termination of appointment of Mary Block as a secretary (1 page)
4 September 2012Termination of appointment of Mary Block as a secretary (1 page)
25 May 2012Annual return made up to 29 April 2012 no member list (3 pages)
25 May 2012Annual return made up to 29 April 2012 no member list (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 29 April 2011 no member list (3 pages)
5 September 2011Annual return made up to 29 April 2011 no member list (3 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 no member list (3 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 29 April 2010 no member list (3 pages)
11 June 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
8 May 2009Annual return made up to 29/04/09 (2 pages)
8 May 2009Annual return made up to 29/04/09 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 August 2008Director's change of particulars / tony guise / 07/07/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 5 french place london E1 6JB (1 page)
18 August 2008Registered office changed on 18/08/2008 from 5 french place london E1 6JB (1 page)
18 August 2008Director's change of particulars / tony guise / 07/07/2008 (1 page)
12 May 2008Annual return made up to 29/04/08 (2 pages)
12 May 2008Annual return made up to 29/04/08 (2 pages)
22 June 2007Annual return made up to 29/04/07 (2 pages)
22 June 2007Annual return made up to 29/04/07 (2 pages)
29 April 2006Incorporation (22 pages)
29 April 2006Incorporation (22 pages)