Background WavePink WaveYellow Wave

LONDON & REGIONAL DEVELOPMENTS LIMITED (03226661)

LONDON & REGIONAL DEVELOPMENTS LIMITED (03226661) is an active UK company. incorporated on 18 July 1996. with registered office in Morpeth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON & REGIONAL DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include CAWKWELL, Ian Charles.

Company Number
03226661
Status
active
Type
ltd
Incorporated
18 July 1996
Age
29 years
Address
16 Abbey Meadows, Morpeth, NE61 2BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAWKWELL, Ian Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & REGIONAL DEVELOPMENTS LIMITED

LONDON & REGIONAL DEVELOPMENTS LIMITED is an active company incorporated on 18 July 1996 with the registered office located in Morpeth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON & REGIONAL DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03226661

LTD Company

Age

29 Years

Incorporated 18 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

16 Abbey Meadows Morpeth, NE61 2BD,

Previous Addresses

4 Tyne View Newcastle upon Tyne NE15 8DE England
From: 1 June 2020To: 8 December 2023
Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
From: 9 December 2015To: 1 June 2020
C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
From: 18 July 1996To: 9 December 2015
Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jun 14
Loan Cleared
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CAWKWELL, Ian Charles

Active
Abbey Meadows, MorpethNE61 2BD
Born September 1957
Director
Appointed 30 Aug 1996

BEST, Stephen

Resigned
The Orchard, DurhamDH1 3RR
Secretary
Appointed 30 Aug 1996
Resigned 28 Aug 1998

BROWN, Paul Andrew

Resigned
Abbey Meadows, MorpethNE61 2BD
Secretary
Appointed 11 Dec 1997
Resigned 30 Jan 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Jul 1996
Resigned 30 Aug 1996

BEST, Stephen

Resigned
The Orchard, DurhamDH1 3RR
Born July 1957
Director
Appointed 30 Aug 1996
Resigned 26 May 1999

HOUGHTON, George

Resigned
C/O P A Brown & Co, LemingtonNE15 8DE
Born July 1940
Director
Appointed 24 Sept 1999
Resigned 05 Jun 2014

OWENS, Meyrick John Neville

Resigned
Flat 6, LondonW11 2QT
Born May 1950
Director
Appointed 30 Aug 1996
Resigned 10 Nov 1999

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Jul 1996
Resigned 30 Aug 1996

Persons with significant control

1

Mr Ian Charles Cawkwell

Active
Abbey Meadows, MorpethNE61 2BD
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Auditors Resignation Company
17 January 2008
AUDAUD
Legacy
9 October 2007
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
3 April 2007
287Change of Registered Office
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Legacy
3 December 2003
287Change of Registered Office
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
15 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
12 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
22 July 1999
287Change of Registered Office
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
88(2)R88(2)R
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
287Change of Registered Office
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
287Change of Registered Office
Legacy
16 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Incorporation Company
18 July 1996
NEWINCIncorporation