Background WavePink WaveYellow Wave

CHARLES LYNDON HOMES (BRADFORD) LTD (03553498)

CHARLES LYNDON HOMES (BRADFORD) LTD (03553498) is an active UK company. incorporated on 27 April 1998. with registered office in Morpeth. The company operates in the Construction sector, engaged in construction of commercial buildings. CHARLES LYNDON HOMES (BRADFORD) LTD has been registered for 27 years. Current directors include CAWKWELL, Ian Charles.

Company Number
03553498
Status
active
Type
ltd
Incorporated
27 April 1998
Age
27 years
Address
16 Abbey Meadows, Morpeth, NE61 2BD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CAWKWELL, Ian Charles
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES LYNDON HOMES (BRADFORD) LTD

CHARLES LYNDON HOMES (BRADFORD) LTD is an active company incorporated on 27 April 1998 with the registered office located in Morpeth. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CHARLES LYNDON HOMES (BRADFORD) LTD was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03553498

LTD Company

Age

27 Years

Incorporated 27 April 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LONDON & REGIONAL DEVELOPMENTS (DOLLIS HILL) LTD.
From: 27 April 1998To: 11 May 2017
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
C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
From: 8 December 2015To: 1 June 2020
C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
From: 27 April 1998To: 8 December 2015
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 15
New Owner
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CAWKWELL, Ian Charles

Active
Abbey Meadows, MorpethNE61 2BD
Born September 1957
Director
Appointed 24 Sept 1999

BROWN, Paul Andrew

Resigned
Abbey Meadows, MorpethNE61 2BD
Secretary
Appointed 27 Apr 1998
Resigned 30 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 1998
Resigned 27 Apr 1998

BEST, Stephen

Resigned
The Orchard, DurhamDH1 3RR
Born July 1957
Director
Appointed 27 Apr 1998
Resigned 24 Sept 1999

HOUGHTON, Jennifer Pamela

Resigned
C/O P A Brown & Co, LemingtonNE15 8DE
Born February 1946
Director
Appointed 24 Sept 1999
Resigned 31 Dec 2014

Persons with significant control

2

Mr Neil Lyndon Yeomans

Active
Abbey Meadows, MorpethNE61 2BD
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2017

Mr Ian Charles Cawkwell

Active
Abbey Meadows, MorpethNE61 2BD
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Resolution
11 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 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
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
190190
Legacy
11 June 2007
353353
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 2000
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Incorporation Company
27 April 1998
NEWINCIncorporation