Company NameLondon & Regional Ltd.
Company StatusDissolved
Company Number03595970
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(3 weeks, 5 days after company formation)
Appointment Duration24 years, 6 months (closed 31 January 2023)
RoleProperty
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P A Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr David Michael Harrison
NationalityBritish
StatusResigned
Appointed14 January 2009(10 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterln-northeast.com

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ian Charles Cawkwell
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 February 2009Delivered on: 11 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2021Termination of appointment of Paul Andrew Brown as a secretary on 1 January 2021 (1 page)
25 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (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 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 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)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Termination of appointment of George Houghton as a director (1 page)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Termination of appointment of George Houghton as a director (1 page)
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)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 9 July 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)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 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)
1 August 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
1 August 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
1 August 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
29 July 2011Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr George Houghton on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr George Houghton on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr George Houghton on 1 January 2011 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 October 2009Secretary appointed paul andrew brown (2 pages)
2 October 2009Secretary appointed paul andrew brown (2 pages)
30 September 2009Appointment terminated secretary david harrison (1 page)
30 September 2009Appointment terminated secretary david harrison (1 page)
28 September 2009Return made up to 09/07/09; full list of members (4 pages)
28 September 2009Return made up to 09/07/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Secretary appointed david michael harrison (1 page)
23 January 2009Appointment terminated secretary paul brown (1 page)
23 January 2009Appointment terminated secretary paul brown (1 page)
23 January 2009Secretary appointed david michael harrison (1 page)
5 September 2008Return made up to 09/07/08; full list of members (4 pages)
5 September 2008Return made up to 09/07/08; full list of members (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 09/07/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 09/07/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bedburn road jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bedburn road jarrow tyne & wear NE32 5AZ (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
13 September 2006Return made up to 09/07/06; full list of members (2 pages)
13 September 2006Return made up to 09/07/06; 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)
24 October 2005Return made up to 09/07/05; full list of members (3 pages)
24 October 2005Return made up to 09/07/05; full list of members (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)
7 September 2004Return made up to 09/07/04; full list of members (7 pages)
7 September 2004Return made up to 09/07/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 September 2003Return made up to 09/07/03; full list of members (7 pages)
10 September 2003Return made up to 09/07/03; 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)
13 August 2002Return made up to 09/07/02; full list of members (7 pages)
13 August 2002Return made up to 09/07/02; 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)
7 September 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
12 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
29 November 1999New director appointed (1 page)
29 November 1999New director appointed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
16 November 1999Director resigned (1 page)
29 July 1999Return made up to 09/07/99; full list of members (6 pages)
29 July 1999Return made up to 09/07/99; full list of members (6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (15 pages)
9 July 1998Incorporation (15 pages)