Background WavePink WaveYellow Wave

CANNING ERICSSON LIMITED (02277571)

CANNING ERICSSON LIMITED (02277571) is an active UK company. incorporated on 15 July 1988. with registered office in Lewes. The company operates in the Construction sector, engaged in construction of domestic buildings. CANNING ERICSSON LIMITED has been registered for 37 years. Current directors include ALDERTON, Michael.

Company Number
02277571
Status
active
Type
ltd
Incorporated
15 July 1988
Age
37 years
Address
Hunters View Hamsey Road, Lewes, BN8 5TG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ALDERTON, Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNING ERICSSON LIMITED

CANNING ERICSSON LIMITED is an active company incorporated on 15 July 1988 with the registered office located in Lewes. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CANNING ERICSSON LIMITED was registered 37 years ago.(SIC: 41202)

Status

active

Active since 37 years ago

Company No

02277571

LTD Company

Age

37 Years

Incorporated 15 July 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Hunters View Hamsey Road Barcombe Lewes, BN8 5TG,

Previous Addresses

Hunters View Hamsey Road Barcombe Lewes East Sussex BN8 5TG England
From: 17 March 2025To: 17 March 2025
Asm House, 103a Keymer Road Hassocks BN6 8QL England
From: 22 April 2020To: 17 March 2025
Summit House 170 Finchley Road London NW3 6BP
From: 15 July 1988To: 22 April 2020
Timeline

5 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jul 16
Funding Round
Nov 20
Director Left
Jan 23
Owner Exit
Nov 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALDERTON, Michael

Active
Hamsey Road, LewesBN8 5TG
Born May 1960
Director
Appointed N/A

ALDERTON, Lynne Susan

Resigned
Albourne Road, HassocksBN6 9ET
Secretary
Appointed 12 May 1999
Resigned 16 Jan 2023

ROSE, Alan Peter

Resigned
26 The Broadway, LondonNW7 3NL
Secretary
Appointed N/A
Resigned 12 May 1999

ALDERTON, Lynne Susan

Resigned
Albourne Road, HassocksBN6 9ET
Born July 1963
Director
Appointed 01 Mar 2013
Resigned 16 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynne Susan Alderton

Ceased
Hamsey Road, LewesBN8 5TG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2023

Mr Michael Alderton

Active
Hamsey Road, LewesBN8 5TG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
20 May 1992
363aAnnual Return
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Legacy
13 September 1991
363aAnnual Return
Legacy
12 September 1988
PUC 2PUC 2
Legacy
24 August 1988
224224
Resolution
28 July 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
287Change of Registered Office
Incorporation Company
15 July 1988
NEWINCIncorporation