CHARLES LYNDON HOMES (BRADFORD) LTD

Register to unlock more data on OkredoRegister

CHARLES LYNDON HOMES (BRADFORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03553498

Incorporation date

27/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

16 Abbey Meadows, Morpeth NE61 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1998)
dot icon24/03/2026
Micro company accounts made up to 2025-07-31
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/01/2024
Termination of appointment of Paul Andrew Brown as a secretary on 2024-01-30
dot icon16/01/2024
Micro company accounts made up to 2023-07-31
dot icon08/12/2023
Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-07-31
dot icon03/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/06/2020
Registered 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 2020-06-01
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/05/2018
Notification of Neil Lyndon Yeomans as a person with significant control on 2017-05-10
dot icon10/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/05/2017
Resolutions
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/12/2015
Registered 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 2015-12-08
dot icon02/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon02/05/2015
Termination of appointment of Jennifer Pamela Houghton as a director on 2014-12-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2012
Previous accounting period extended from 2011-05-31 to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon26/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for Mr Paul Andrew Brown on 2010-01-01
dot icon14/07/2010
Director's details changed for Ian Charles Cawkwell on 2010-01-01
dot icon14/07/2010
Director's details changed for Mrs Jennifer Pamela Houghton on 2010-01-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 27/04/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 27/04/08; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE
dot icon11/06/2007
Return made up to 27/04/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: c/o pa brown & co LIMITED henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ
dot icon11/06/2007
Location of debenture register
dot icon11/06/2007
Location of register of members
dot icon11/06/2007
Director's particulars changed
dot icon03/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon15/06/2006
Return made up to 27/04/06; full list of members
dot icon03/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon28/06/2005
Return made up to 27/04/05; full list of members
dot icon01/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon14/06/2004
Return made up to 27/04/04; full list of members
dot icon30/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon23/05/2003
Return made up to 27/04/03; full list of members
dot icon03/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon10/05/2002
Return made up to 27/04/02; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon15/05/2001
Return made up to 27/04/01; full list of members
dot icon03/04/2001
Accounts made up to 2000-05-31
dot icon12/10/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon22/05/2000
Return made up to 27/04/00; full list of members
dot icon01/03/2000
Accounts made up to 1999-04-30
dot icon29/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon06/05/1999
Return made up to 27/04/99; full list of members
dot icon30/04/1998
Secretary resigned
dot icon27/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.12K
-
0.00
-
-
2022
1
1.12K
-
0.00
-
-
2023
1
1.12K
-
0.00
-
-
2023
1
1.12K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Jennifer Pamela
Director
24/09/1999 - 31/12/2014
72
Best, Stephen
Director
26/04/1998 - 23/09/1999
63
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1998 - 26/04/1998
99613
Cawkwell, Ian Charles
Director
24/09/1999 - Present
39
Brown, Paul Andrew
Secretary
27/04/1998 - 30/01/2024
68

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES LYNDON HOMES (BRADFORD) LTD

CHARLES LYNDON HOMES (BRADFORD) LTD is an(a) Active company incorporated on 27/04/1998 with the registered office located at 16 Abbey Meadows, Morpeth NE61 2BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LYNDON HOMES (BRADFORD) LTD?

toggle

CHARLES LYNDON HOMES (BRADFORD) LTD is currently Active. It was registered on 27/04/1998 .

Where is CHARLES LYNDON HOMES (BRADFORD) LTD located?

toggle

CHARLES LYNDON HOMES (BRADFORD) LTD is registered at 16 Abbey Meadows, Morpeth NE61 2BD.

What does CHARLES LYNDON HOMES (BRADFORD) LTD do?

toggle

CHARLES LYNDON HOMES (BRADFORD) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CHARLES LYNDON HOMES (BRADFORD) LTD have?

toggle

CHARLES LYNDON HOMES (BRADFORD) LTD had 1 employees in 2023.

What is the latest filing for CHARLES LYNDON HOMES (BRADFORD) LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-07-31.