Background WavePink WaveYellow Wave

LONDON & REGIONAL CAPITAL LTD (03719035)

LONDON & REGIONAL CAPITAL LTD (03719035) is an active UK company. incorporated on 24 February 1999. with registered office in Morpeth. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. LONDON & REGIONAL CAPITAL LTD has been registered for 27 years. Current directors include CAWKWELL, Ian Charles.

Company Number
03719035
Status
active
Type
ltd
Incorporated
24 February 1999
Age
27 years
Address
16 Abbey Meadows, Morpeth, NE61 2BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CAWKWELL, Ian Charles
SIC Codes
46180, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & REGIONAL CAPITAL LTD

LONDON & REGIONAL CAPITAL LTD is an active company incorporated on 24 February 1999 with the registered office located in Morpeth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. LONDON & REGIONAL CAPITAL LTD was registered 27 years ago.(SIC: 46180, 68209)

Status

active

Active since 27 years ago

Company No

03719035

LTD Company

Age

27 Years

Incorporated 24 February 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

LONDON & REGIONAL DEVELOPMENTS (MIDDLESEX) LIMITED
From: 17 March 1999To: 19 October 2010
SPEED 7522 LIMITED
From: 24 February 1999To: 17 March 1999
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: 30 March 2016To: 1 June 2020
C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
From: 8 December 2015To: 30 March 2016
C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
From: 24 February 1999To: 8 December 2015
Timeline

9 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Feb 99
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CAWKWELL, Ian Charles

Active
Abbey Meadows, MorpethNE61 2BD
Born September 1957
Director
Appointed 05 Mar 1999

BROWN, Paul Andrew

Resigned
Abbey Meadows, MorpethNE61 2BD
Secretary
Appointed 05 Mar 1999
Resigned 30 Jan 2024

CAWKWELL, Ian Charles

Resigned
28 Rofant Road, NorthwoodHA6 3BE
Secretary
Appointed 05 Mar 1999
Resigned 16 Mar 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Feb 1999
Resigned 05 Mar 1999

BEST, Stephen

Resigned
The Orchard, DurhamDH1 3RR
Born July 1957
Director
Appointed 05 Mar 1999
Resigned 16 Mar 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Feb 1999
Resigned 05 Mar 1999

Persons with significant control

1

9 Oldgate, MorpethNE61 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
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
9 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
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
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
190190
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
190190
Legacy
23 May 2006
353353
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
190190
Legacy
23 May 2006
353353
Legacy
23 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Resolution
3 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Memorandum Articles
7 June 1999
MEM/ARTSMEM/ARTS
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
287Change of Registered Office
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1999
NEWINCIncorporation