Company NameLawford Dunn & Co. Ltd.
DirectorsTrevor George Dunn and Robert James Lindley
Company StatusActive
Company Number04252265
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor George Dunn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address39 Wansbeck Business Centre Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Secretary NameMrs Christine Anne Lindley
NationalityBritish
StatusCurrent
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wansbeck Business Centre Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Robert James Lindley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(13 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wansbeck Business Centre Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitelawforddunn.co.uk

Location

Registered Address39 Wansbeck Business Centre
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1R.j. Lindley
29.70%
Ordinary
60 at £1T.g. Dunn
29.70%
Ordinary
40 at £1Christine Anne Lindley
19.80%
Ordinary
40 at £1Julie Dunn
19.80%
Ordinary
1 at £1Mrs C.a. Lindley
0.50%
Ordinary A
1 at £1Mrs J.a. Dunn
0.50%
Ordinary B

Financials

Year2014
Net Worth-£17,833
Cash£24,321
Current Liabilities£52,898

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

28 April 2008Delivered on: 8 May 2008
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
18 August 2023Appointment of Mrs Julie Ann Dunn as a director on 5 August 2023 (2 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 February 2023Termination of appointment of Christine Anne Lindley as a secretary on 8 February 2023 (1 page)
8 February 2023Cessation of Julie Dunn as a person with significant control on 8 February 2023 (1 page)
8 February 2023Cessation of Christine Anne Lindley as a person with significant control on 8 February 2023 (1 page)
8 February 2023Second filing of the annual return made up to 9 June 2016 (20 pages)
8 February 2023Cessation of Robert James Lindley as a person with significant control on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Robert James Lindley as a director on 8 February 2023 (1 page)
8 February 2023Notification of Lawford Dunn Holdings Limited as a person with significant control on 8 February 2023 (2 pages)
8 February 2023Cessation of Trevor George Dunn as a person with significant control on 8 February 2023 (1 page)
7 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 February 2023Solvency Statement dated 07/02/23 (1 page)
7 February 2023Statement of capital on 7 February 2023
  • GBP 200
(3 pages)
7 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 February 2023Statement by Directors (1 page)
13 January 2023Second filing of Confirmation Statement dated 10 October 2022 (3 pages)
13 January 2023Second filing of Confirmation Statement dated 9 June 2017 (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
(5 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
11 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 June 201709/06/17 Statement of Capital gbp 202
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
(10 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Registered office address changed from Unit 22 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ to 39 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from , Unit 22 Wansbeck Business Centre, Rotary Parkway, Ashington, Northumberland, NE63 8QZ to 39 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 21 April 2017 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2023.
(7 pages)
9 June 2016Appointment of Mr Robert James Lindley as a director on 1 August 2014 (2 pages)
9 June 2016Appointment of Mr Robert James Lindley as a director on 1 August 2014 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 202
(4 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 202
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 202
(4 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 202
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 November 2013Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from , 4 Lintonville Terrace, Ashington, Northumberland, NE63 9UN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Secretary's details changed for Mrs Christine Anne Lindley on 1 October 2009 (1 page)
4 August 2010Director's details changed for Trevor George Dunn on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Trevor George Dunn on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Trevor George Dunn on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Mrs Christine Anne Lindley on 1 October 2009 (1 page)
4 August 2010Secretary's details changed for Mrs Christine Anne Lindley on 1 October 2009 (1 page)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Return made up to 13/07/08; full list of members (4 pages)
4 November 2008Return made up to 13/07/08; full list of members (4 pages)
15 May 2008Director's change of particulars / trevor dunn / 22/01/2008 (1 page)
15 May 2008Director's change of particulars / trevor dunn / 22/01/2008 (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 July 2007Return made up to 13/07/07; full list of members (3 pages)
16 July 2007Return made up to 13/07/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 13/07/06; full list of members (3 pages)
17 July 2006Return made up to 13/07/06; full list of members (3 pages)
6 December 2005Full accounts made up to 31 July 2005 (12 pages)
6 December 2005Full accounts made up to 31 July 2005 (12 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
12 January 2005Full accounts made up to 31 July 2004 (12 pages)
12 January 2005Full accounts made up to 31 July 2004 (12 pages)
21 July 2004Return made up to 13/07/04; full list of members (7 pages)
21 July 2004Return made up to 13/07/04; full list of members (7 pages)
15 December 2003Full accounts made up to 31 July 2003 (12 pages)
15 December 2003Full accounts made up to 31 July 2003 (12 pages)
23 October 2003Nc inc already adjusted 01/10/02 (1 page)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2003Ad 01/10/02--------- £ si 2@1 (2 pages)
23 October 2003£ sr 34@1 01/10/02 (1 page)
23 October 2003Ad 01/10/02--------- £ si 2@1 (2 pages)
23 October 2003£ sr 34@1 01/10/02 (1 page)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2003Nc inc already adjusted 01/10/02 (1 page)
5 September 2003Return made up to 13/07/03; full list of members (6 pages)
5 September 2003Return made up to 13/07/03; full list of members (6 pages)
9 April 2003Full accounts made up to 31 July 2002 (12 pages)
9 April 2003Full accounts made up to 31 July 2002 (12 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (20 pages)
13 July 2001Incorporation (20 pages)