Background WavePink WaveYellow Wave

PARKER LYNDALE LIMITED (04289966)

PARKER LYNDALE LIMITED (04289966) is an active UK company. incorporated on 19 September 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PARKER LYNDALE LIMITED has been registered for 24 years. Current directors include CRILLEY, Tony Lyndale, PARKER, Susan.

Company Number
04289966
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRILLEY, Tony Lyndale, PARKER, Susan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER LYNDALE LIMITED

PARKER LYNDALE LIMITED is an active company incorporated on 19 September 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PARKER LYNDALE LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04289966

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 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 NE12 8BX England
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: 19 September 2001To: 23 December 2009
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Sept 01
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 19 Sept 2001

CRILLEY, Tony Lyndale

Active
73 Cleveland Road, North ShieldsNE29 0NW
Born August 1957
Director
Appointed 19 Sept 2001

PARKER, Susan

Active
16 Elm Grove, Newcastle Upon TyneNE12 0AN
Born July 1955
Director
Appointed 19 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 19 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Sept 2001
Resigned 19 Sept 2001

Persons with significant control

2

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
Voting rights 50 to 75 percent
Notified 19 Sept 2016

Mrs Susan Parker

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 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
7 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
287Change of Registered Office
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
10 October 2001
88(2)R88(2)R
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Incorporation Company
19 September 2001
NEWINCIncorporation