Company NameCharles Lyndon Homes (Bradford) Ltd
DirectorIan Charles Cawkwell
Company StatusActive
Company Number03553498
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous NameLondon & Regional Developments (Dollis Hill) Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleChart. Survey
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P A Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ian Charles Cawkwell
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

30 January 2024Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page)
16 January 2024Micro company accounts made up to 31 July 2023 (3 pages)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 June 2020Registered 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 1 June 2020 (1 page)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 May 2018Notification of Neil Lyndon Yeomans as a person with significant control on 10 May 2017 (2 pages)
10 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
2 May 2015Termination of appointment of Jennifer Pamela Houghton as a director on 31 December 2014 (1 page)
2 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
2 May 2015Termination of appointment of Jennifer Pamela Houghton as a director on 31 December 2014 (1 page)
2 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
22 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
31 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Ian Charles Cawkwell on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Ian Charles Cawkwell on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 July 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 July 2010Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 July 2010Director's details changed for Ian Charles Cawkwell on 1 January 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE (1 page)
11 June 2007Return made up to 27/04/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Registered office changed on 11/06/07 from: c/o pa brown & co LIMITED henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 June 2007Registered office changed on 11/06/07 from: c/o pa brown & co LIMITED henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 27/04/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of register of members (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 June 2006Return made up to 27/04/06; full list of members (2 pages)
15 June 2006Return made up to 27/04/06; full list of members (2 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 June 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
28 June 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 June 2004Return made up to 27/04/04; full list of members (7 pages)
14 June 2004Return made up to 27/04/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 May 2003Return made up to 27/04/03; full list of members (7 pages)
23 May 2003Return made up to 27/04/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
3 April 2001Accounts made up to 31 May 2000 (10 pages)
3 April 2001Accounts made up to 31 May 2000 (10 pages)
12 October 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
12 October 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
22 May 2000Return made up to 27/04/00; full list of members (6 pages)
22 May 2000Return made up to 27/04/00; full list of members (6 pages)
1 March 2000Accounts made up to 30 April 1999 (9 pages)
1 March 2000Accounts made up to 30 April 1999 (9 pages)
29 November 1999New director appointed (1 page)
29 November 1999New director appointed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
27 April 1998Incorporation (17 pages)
27 April 1998Incorporation (17 pages)