LUMSDEN & CARROLL LIMITED

Register to unlock more data on OkredoRegister

LUMSDEN & CARROLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06115251

Incorporation date

19/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Esh House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2022
Termination of appointment of Paul Garth Watson as a director on 2022-04-30
dot icon09/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon04/02/2021
Appointment of Mr Alistair Law as a secretary on 2021-01-31
dot icon04/02/2021
Termination of appointment of Mark Sowerby as a secretary on 2021-01-31
dot icon04/02/2021
Termination of appointment of Mark Andrew Sowerby as a director on 2021-01-31
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of John Peter Davies as a director on 2019-07-12
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/01/2018
Termination of appointment of Brian Manning as a director on 2017-04-28
dot icon30/01/2018
Appointment of Mr Mark Sowerby as a secretary on 2018-01-29
dot icon30/01/2018
Termination of appointment of Andrew Edward Radcliffe as a secretary on 2018-01-29
dot icon30/01/2018
Appointment of Mr Mark Andrew Sowerby as a director on 2018-01-29
dot icon25/01/2018
Resolutions
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/10/2015
Termination of appointment of Christopher Walker as a director on 2015-10-16
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mr Paul Garth Watson on 2015-02-23
dot icon26/02/2015
Director's details changed for Mr Brian Manning on 2015-02-23
dot icon26/02/2015
Director's details changed for Mr Alistair Law on 2015-02-23
dot icon26/02/2015
Director's details changed for Mr Christopher Walker on 2015-02-23
dot icon26/02/2015
Director's details changed for Mr John Peter Davies on 2015-02-23
dot icon22/10/2014
Auditor's resignation
dot icon20/10/2014
Miscellaneous
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Statement of company's objects
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/04/2012
Registered office address changed from Esh House Bowburn North Industrail Estate Bowburn Durham DH6 5PF on 2012-04-02
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon17/02/2011
Certificate of change of name
dot icon06/01/2011
Certificate of change of name
dot icon04/11/2010
Appointment of Mr Andrew Edward Radcliffe as a director
dot icon04/11/2010
Appointment of Mr Andrew Edward Radcliffe as a secretary
dot icon04/11/2010
Termination of appointment of Andrew Pickett as a secretary
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Paul Garth Watson on 2010-02-19
dot icon19/02/2010
Director's details changed for Christopher Walker on 2010-02-19
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Director appointed mr paul garth watson
dot icon04/08/2008
Director appointed mr alistair law
dot icon30/07/2008
Return made up to 19/02/08; full list of members
dot icon13/02/2008
New director appointed
dot icon26/06/2007
Certificate of change of name
dot icon13/06/2007
Certificate of change of name
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Nc inc already adjusted 03/05/07
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Registered office changed on 23/05/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon22/05/2007
Certificate of change of name
dot icon15/05/2007
Certificate of change of name
dot icon19/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Alistair
Director
31/07/2008 - Present
9
Radcliffe, Andrew Edward
Director
25/10/2010 - Present
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMSDEN & CARROLL LIMITED

LUMSDEN & CARROLL LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at Esh House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMSDEN & CARROLL LIMITED?

toggle

LUMSDEN & CARROLL LIMITED is currently Active. It was registered on 19/02/2007 .

Where is LUMSDEN & CARROLL LIMITED located?

toggle

LUMSDEN & CARROLL LIMITED is registered at Esh House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF.

What does LUMSDEN & CARROLL LIMITED do?

toggle

LUMSDEN & CARROLL LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for LUMSDEN & CARROLL LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-06 with no updates.