Ashington
Northumberland
NE63 8QZ
Secretary Name | Mrs Christine Anne Lindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Robert James Lindley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(13 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | lawforddunn.co.uk |
---|
Registered Address | 39 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | R.j. Lindley 29.70% Ordinary |
---|---|
60 at £1 | T.g. Dunn 29.70% Ordinary |
40 at £1 | Christine Anne Lindley 19.80% Ordinary |
40 at £1 | Julie Dunn 19.80% Ordinary |
1 at £1 | Mrs C.a. Lindley 0.50% Ordinary A |
1 at £1 | Mrs J.a. Dunn 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£17,833 |
Cash | £24,321 |
Current Liabilities | £52,898 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
28 April 2008 | Delivered 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 |
---|
23 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
18 August 2023 | Appointment of Mrs Julie Ann Dunn as a director on 5 August 2023 (2 pages) |
28 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 February 2023 | Termination of appointment of Christine Anne Lindley as a secretary on 8 February 2023 (1 page) |
8 February 2023 | Cessation of Julie Dunn as a person with significant control on 8 February 2023 (1 page) |
8 February 2023 | Cessation of Christine Anne Lindley as a person with significant control on 8 February 2023 (1 page) |
8 February 2023 | Second filing of the annual return made up to 9 June 2016 (20 pages) |
8 February 2023 | Cessation of Robert James Lindley as a person with significant control on 8 February 2023 (1 page) |
8 February 2023 | Termination of appointment of Robert James Lindley as a director on 8 February 2023 (1 page) |
8 February 2023 | Notification of Lawford Dunn Holdings Limited as a person with significant control on 8 February 2023 (2 pages) |
8 February 2023 | Cessation of Trevor George Dunn as a person with significant control on 8 February 2023 (1 page) |
7 February 2023 | Resolutions
|
7 February 2023 | Solvency Statement dated 07/02/23 (1 page) |
7 February 2023 | Statement of capital on 7 February 2023
|
7 February 2023 | Resolutions
|
7 February 2023 | Statement by Directors (1 page) |
13 January 2023 | Second filing of Confirmation Statement dated 10 October 2022 (3 pages) |
13 January 2023 | Second filing of Confirmation Statement dated 9 June 2017 (3 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates
|
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 June 2017 | 09/06/17 Statement of Capital gbp 202
|
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Appointment of Mr Robert James Lindley as a director on 1 August 2014 (2 pages) |
9 June 2016 | Appointment of Mr Robert James Lindley as a director on 1 August 2014 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 November 2013 | Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from , 4 Lintonville Terrace, Ashington, Northumberland, NE63 9UN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Secretary's details changed for Mrs Christine Anne Lindley on 1 October 2009 (1 page) |
4 August 2010 | Director's details changed for Trevor George Dunn on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Trevor George Dunn on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Trevor George Dunn on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Christine Anne Lindley on 1 October 2009 (1 page) |
4 August 2010 | Secretary's details changed for Mrs Christine Anne Lindley on 1 October 2009 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / trevor dunn / 22/01/2008 (1 page) |
15 May 2008 | Director's change of particulars / trevor dunn / 22/01/2008 (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 31 July 2003 (12 pages) |
15 December 2003 | Full accounts made up to 31 July 2003 (12 pages) |
23 October 2003 | Nc inc already adjusted 01/10/02 (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Ad 01/10/02--------- £ si 2@1 (2 pages) |
23 October 2003 | £ sr 34@1 01/10/02 (1 page) |
23 October 2003 | Ad 01/10/02--------- £ si 2@1 (2 pages) |
23 October 2003 | £ sr 34@1 01/10/02 (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Nc inc already adjusted 01/10/02 (1 page) |
5 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
5 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
9 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
9 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (20 pages) |
13 July 2001 | Incorporation (20 pages) |