Company NameLumley Wilkinson Developments Ltd
DirectorsJason Lumley and Andrew Wilkinson
Company StatusActive
Company Number10259639
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jason Lumley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Dryden Road
Low Fell
Gateshead
NE9 5TR
Director NameMr Andrew Wilkinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWolfensohn Business Hub High Street East
Wallsend
Tyne And Wear
NE28 7RP
Director NameMiss Fiona Cartwright
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Beal Drive
Newcastle Upon Tyne
NE12 9EF

Location

Registered AddressFloor 5 Centre For Advanced Industry
Coble Dene
North Shields
Tyne & Wear
NE26 6DE

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Registered office address changed from Wolfensohn Business Hub High Street East Wallsend Tyne and Wear NE28 7RP England to Floor 5 Centre for Advanced Industry Coble Dene North Shields Tyne & Wear NE26 6DE on 4 November 2022 (1 page)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 October 2021Appointment of Mr Andrew Wilkinson as a director on 8 October 2021 (2 pages)
8 October 2021Notification of Andrew Wilkinson as a person with significant control on 8 October 2021 (2 pages)
4 September 2021Registered office address changed from Town Hall Chambers Business Centre High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Wolfensohn Business Hub High Street East Wallsend Tyne and Wear NE28 7RP on 4 September 2021 (1 page)
2 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
6 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 75 Dryden Road Low Fell Gateshead NE9 5TR United Kingdom to Town Hall Chambers Business Centre High Street East Wallsend Tyne and Wear NE28 7AT on 30 April 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
21 August 2018Cessation of Kristine Wilkinson as a person with significant control on 11 August 2018 (1 page)
21 August 2018Cessation of Fiona Cartwright as a person with significant control on 11 August 2018 (1 page)
9 July 2018Termination of appointment of Fiona Cartwright as a director on 26 June 2018 (1 page)
17 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 July 2017Notification of Kristine Wilkinson as a person with significant control on 30 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 July 2017Notification of Kristine Wilkinson as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Kristine Wilkinson as a person with significant control on 30 July 2017 (2 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 100
(33 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 100
(33 pages)