Background WavePink WaveYellow Wave

LEAR, BROWNE & DUNSFORD LIMITED (01121792)

LEAR, BROWNE & DUNSFORD LIMITED (01121792) is an active UK company. incorporated on 9 July 1973. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. LEAR, BROWNE & DUNSFORD LIMITED has been registered for 52 years. Current directors include DUNSFORD, James Oliver, DUNSFORD, Mark Richard James, DUNSFORD, Peter James and 1 others.

Company Number
01121792
Status
active
Type
ltd
Incorporated
9 July 1973
Age
52 years
Address
Lbd House Waterbridge Court, Exeter, EX2 8ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
DUNSFORD, James Oliver, DUNSFORD, Mark Richard James, DUNSFORD, Peter James, HOWARD, Steven Paul
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAR, BROWNE & DUNSFORD LIMITED

LEAR, BROWNE & DUNSFORD LIMITED is an active company incorporated on 9 July 1973 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. LEAR, BROWNE & DUNSFORD LIMITED was registered 52 years ago.(SIC: 46410)

Status

active

Active since 52 years ago

Company No

01121792

LTD Company

Age

52 Years

Incorporated 9 July 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Lbd House Waterbridge Court Matford Park Road Exeter, EX2 8ED,

Timeline

7 key events • 1973 - 2019

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Jan 10
Director Joined
Nov 11
Director Left
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUNSFORD, Peter James

Active
Garden Court, ExeterEX3 0BN
Secretary
Appointed N/A

DUNSFORD, James Oliver

Active
Stoney Lane, CullomptonEX5 4LW
Born September 1967
Director
Appointed 16 Dec 1994

DUNSFORD, Mark Richard James

Active
Matford Park Road, ExeterEX2 8ED
Born April 1968
Director
Appointed 15 Dec 1994

DUNSFORD, Peter James

Active
Garden Court, ExeterEX3 0BN
Born April 1944
Director
Appointed N/A

HOWARD, Steven Paul

Active
Lbd House Waterbridge Court, ExeterEX2 8ED
Born November 1971
Director
Appointed 28 Nov 2011

CUMMINGS, William Bernard

Resigned
19 Myrtle Close, ExeterEX2 8UX
Born March 1954
Director
Appointed N/A
Resigned 14 Feb 1999

DUNSFORD, Richard

Resigned
Oakley, ExeterEX6 7PX
Born February 1939
Director
Appointed N/A
Resigned 05 Dec 2018

HEYWOOD, Sylvia Laurel Lesley

Resigned
Touchstone, LauncestonPL15 7LS
Born January 1947
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2009

RAMSAY, Norman Gowans

Resigned
Higher Polsloe House Calthorpe Road, ExeterEX4 7JU
Born October 1930
Director
Appointed N/A
Resigned 24 Apr 1996

Persons with significant control

2

Mr Mark Dunsford

Active
Lbd House Waterbridge Court, ExeterEX2 8ED
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Oliver Dunsford

Active
Lbd House Waterbridge Court, ExeterEX2 8ED
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2019
SH10Notice of Particulars of Variation
Resolution
7 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2019
CC04CC04
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small Group
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Small Group
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Small Group
22 August 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
25 October 1987
363363
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Miscellaneous
9 July 1973
MISCMISC
Incorporation Company
9 July 1973
NEWINCIncorporation