LUMSDEN & CARROLL LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Paul Garth Watson as a director on 2022-04-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MR MARK SOWERBY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MARK ANDREW SOWERBY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW RADCLIFFE

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER DAVIES / 23/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR LAW / 23/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 23/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 23/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH WATSON / 23/02/2015

View Document

22/10/1422 October 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 SECTION 519

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1311 February 2013 ADOPT ARTICLES 28/01/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM ESH HOUSE BOWBURN NORTH INDUSTRAIL ESTATE BOWBURN DURHAM DH6 5PF

View Document

02/04/122 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED LUMSDEN & CARROLL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/02/11

View Document

06/01/116 January 2011 COMPANY NAME CHANGED LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH WATSON / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 19/02/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR PAUL GARTH WATSON

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR ALISTAIR LAW

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED LUMSDEN & CARROLL (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 26/06/07

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED LUMSDEN & CARROLL (YORKSHIRE) LI MITED CERTIFICATE ISSUED ON 13/06/07

View Document

23/05/0723 May 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 S80A AUTH TO ALLOT SEC 03/05/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 £ NC 1000/1000000 03/0

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED LUMSDEN & CAROL (YORKSHIRE) LIMI TED CERTIFICATE ISSUED ON 22/05/07

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED NORHAM HOUSE 1111 LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company