Background WavePink WaveYellow Wave

OAKYARD DEVELOPMENTS (MIDCO) LIMITED (14190175)

OAKYARD DEVELOPMENTS (MIDCO) LIMITED (14190175) is an active UK company. incorporated on 23 June 2022. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. OAKYARD DEVELOPMENTS (MIDCO) LIMITED has been registered for 3 years. Current directors include LANYON, Richard Cruddas Bennicke.

Company Number
14190175
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LANYON, Richard Cruddas Bennicke
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKYARD DEVELOPMENTS (MIDCO) LIMITED

OAKYARD DEVELOPMENTS (MIDCO) LIMITED is an active company incorporated on 23 June 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. OAKYARD DEVELOPMENTS (MIDCO) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14190175

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12-13 Lansdowne Terrace Newcastle Upon Tyne, NE3 1HN,

Previous Addresses

Eldon Gardens Eldon Gardens Percy Street Newcastle upon Tyne NE1 7RA England
From: 2 April 2025To: 22 April 2025
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 23 June 2022To: 2 April 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Loan Secured
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANYON, Richard Cruddas Bennicke

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HN
Born May 1958
Director
Appointed 17 Apr 2025

FRASER, Gavin

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born September 1972
Director
Appointed 23 Jun 2022
Resigned 17 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2022
NEWINCIncorporation