Background WavePink WaveYellow Wave

LINDSEY-CAISTOR DEVELOPMENTS LIMITED (05491603)

LINDSEY-CAISTOR DEVELOPMENTS LIMITED (05491603) is an active UK company. incorporated on 27 June 2005. with registered office in Littleport. The company operates in the Construction sector, engaged in development of building projects. LINDSEY-CAISTOR DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include CANNON, Cathal, CANNON, Michael, KIRK, Owen.

Company Number
05491603
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
Unit 2c Saxon Business Park, Littleport, CB6 1XX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNON, Cathal, CANNON, Michael, KIRK, Owen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSEY-CAISTOR DEVELOPMENTS LIMITED

LINDSEY-CAISTOR DEVELOPMENTS LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Littleport. The company operates in the Construction sector, specifically engaged in development of building projects. LINDSEY-CAISTOR DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05491603

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED
From: 27 June 2005To: 31 October 2005
Contact
Address

Unit 2c Saxon Business Park Littleport, CB6 1XX,

Previous Addresses

60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom
From: 5 May 2021To: 1 February 2024
Lupins Close Littleport Ely Cambridgeshire CB6 1FN England
From: 4 August 2015To: 5 May 2021
2 Bluebell Way March Cambridgeshire PE15 9TL
From: 13 January 2012To: 4 August 2015
48 Cank Street Leicester Leicestershire LE1 5GW
From: 27 June 2005To: 13 January 2012
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 11
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Dec 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CANNON, Michael

Active
Saxon Business Park, LittleportCB6 1XX
Secretary
Appointed 15 Jun 2007

CANNON, Cathal

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953
Director
Appointed 15 Jun 2007

CANNON, Michael

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956
Director
Appointed 15 Jun 2007

KIRK, Owen

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952
Director
Appointed 15 Jun 2007

ARIF, Alliah

Resigned
48 Evington Parks Road, LeicesterLE2 1PR
Secretary
Appointed 27 Jun 2005
Resigned 01 Dec 2005

MASSINGHAM, Susan

Resigned
11 St Michaels, OxtedRH8 0QL
Secretary
Appointed 01 Dec 2005
Resigned 15 Jun 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 27 Jun 2005
Resigned 27 Jun 2005

BROUGHTON, Michael Fotheringham

Resigned
Corner Thatch, Burton OveryLE8 9DB
Born June 1960
Director
Appointed 15 Jun 2007
Resigned 01 Mar 2011

BURKE, Matthew James

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born January 1986
Director
Appointed 19 Jun 2017
Resigned 12 Jul 2018

CORTESE, David

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1983
Director
Appointed 12 Jul 2018
Resigned 25 Feb 2020

POPE, Thomas

Resigned
48 Evington Parks Road, LeicesterLE2 1PR
Born May 1972
Director
Appointed 27 Jun 2005
Resigned 02 Dec 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 27 Jun 2005
Resigned 27 Jun 2005

TURPIN, Carl Stephen

Resigned
Hollywood, KingswoodKT20 6PX
Born May 1951
Director
Appointed 01 Dec 2005
Resigned 15 Jun 2007

Persons with significant control

6

4 Active
2 Ceased
Block 20b, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Mr Cathal Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021

Mr Michael Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021

Mr Owen Kirk

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021
Saxon Business Park, LittleportCB6 1XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Ceased 24 Sept 2024
Beckett Way, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
14 June 2023
MAMA
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Statement Of Companys Objects
6 July 2017
CC04CC04
Resolution
6 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
17 August 2011
AR01AR01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2008
363aAnnual Return
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
288bResignation of Director or Secretary
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
287Change of Registered Office
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Legacy
17 February 2007
287Change of Registered Office
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2005
287Change of Registered Office
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation