Background WavePink WaveYellow Wave

LYNDALE-WILSON PROPERTIES LIMITED (04186372)

LYNDALE-WILSON PROPERTIES LIMITED (04186372) is an active UK company. incorporated on 23 March 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LYNDALE-WILSON PROPERTIES LIMITED has been registered for 25 years. Current directors include CRILLEY, Tony Lyndale, WILSON, William.

Company Number
04186372
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRILLEY, Tony Lyndale, WILSON, William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE-WILSON PROPERTIES LIMITED

LYNDALE-WILSON PROPERTIES LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LYNDALE-WILSON PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04186372

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

C/O Incorporation Services Limited Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX
From: 24 March 2010To: 30 November 2012
C/O Incorporation Services Limited 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF England
From: 23 December 2009To: 24 March 2010
Alderman Fenwick House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ
From: 23 March 2001To: 23 December 2009
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Sept 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRILLEY, Tony Lyndale

Active
73 Cleveland Road, North ShieldsNE29 0NW
Secretary
Appointed 23 Mar 2001

CRILLEY, Tony Lyndale

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born August 1957
Director
Appointed 23 Mar 2001

WILSON, William

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1955
Director
Appointed 23 Mar 2001

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

2

Mr William Wilson

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Tony Lyndale Crilley

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
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
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
287Change of Registered Office
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
6 April 2001
88(2)R88(2)R
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Incorporation Company
23 March 2001
NEWINCIncorporation