Company NameLumsdon Wood Partnership Limited
DirectorsDavid Larmar Huitson and Darrin Marshall
Company StatusActive
Company Number07098939
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 5 months ago)
Previous NameCloud89 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David Larmar Huitson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Atherton Drive
Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6TD
Director NameMr Darrin Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Graythwaite
Burnside
Chester Le Street
Co Durham
DH2 2UH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gray Road
Sunderland
Tyne & Wear
SR2 8JB
Director NameMr David Albert Nairn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Highgate
Durham
Co Durham
DH1 4GA

Contact

Websitelumsdonwood.co.uk
Email address[email protected]
Telephone0191 3882174
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 West Lane
Chester Le Street
Co Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

1 at £1Christine Huitson
25.00%
Ordinary
1 at £1Clare Marshall
25.00%
Ordinary
1 at £1Darrin Marshall
25.00%
Ordinary
1 at £1David Huitson
25.00%
Ordinary

Financials

Year2014
Net Worth-£124,221
Cash£3,987
Current Liabilities£376,235

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Charges

23 May 2020Delivered on: 30 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(4 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(4 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 February 2011Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 25 February 2011 (1 page)
25 February 2011Appointment of Mr David Larmar Huitson as a director (2 pages)
25 February 2011Termination of appointment of David Nairn as a director (1 page)
25 February 2011Termination of appointment of Eric Brannigan as a director (1 page)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 4
(3 pages)
25 February 2011Appointment of Mr Darrin Marshall as a director (2 pages)
23 February 2011Company name changed CLOUD89 LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
23 February 2011Change of name notice (2 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 January 2010Appointment of Mr Eric Brannigan as a director (2 pages)
13 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 January 2010Appointment of Mr David Albert Nairn as a director (2 pages)
9 December 2009Incorporation (22 pages)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)