CHARLES LYNDON HOMES (BRADFORD) LTD
Overview
| Company Name | CHARLES LYNDON HOMES (BRADFORD) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03553498 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES LYNDON HOMES (BRADFORD) LTD?
- Construction of commercial buildings (41201) / Construction
Where is CHARLES LYNDON HOMES (BRADFORD) LTD located?
| Registered Office Address | 16 Abbey Meadows NE61 2BD Morpeth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES LYNDON HOMES (BRADFORD) LTD?
| Company Name | From | Until |
|---|---|---|
| LONDON & REGIONAL DEVELOPMENTS (DOLLIS HILL) LTD. | Apr 27, 1998 | Apr 27, 1998 |
What are the latest accounts for CHARLES LYNDON HOMES (BRADFORD) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CHARLES LYNDON HOMES (BRADFORD) LTD?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for CHARLES LYNDON HOMES (BRADFORD) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Brown as a secretary on Jan 30, 2024 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on Dec 08, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on Jun 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Notification of Neil Lyndon Yeomans as a person with significant control on May 10, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of CHARLES LYNDON HOMES (BRADFORD) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAWKWELL, Ian Charles | Director | Abbey Meadows NE61 2BD Morpeth 16 England | England | British | 20216910002 | |||||
| BROWN, Paul Andrew | Secretary | Abbey Meadows NE61 2BD Morpeth 16 England | British | 9568380002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEST, Stephen | Director | The Orchard Potters Bank DH1 3RR Durham | England | British | 55221500001 | |||||
| HOUGHTON, Jennifer Pamela | Director | C/O P A Brown & Co 4 Tyne View NE15 8DE Lemington Newcastle Upon Tyne | England | British | 48281920002 |
Who are the persons with significant control of CHARLES LYNDON HOMES (BRADFORD) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Lyndon Yeomans | May 10, 2017 | Abbey Meadows NE61 2BD Morpeth 16 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Charles Cawkwell | Apr 06, 2016 | Abbey Meadows NE61 2BD Morpeth 16 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0