Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMSDEN & CARROLL LIMITED
Company Information for

LUMSDEN & CARROLL LIMITED

ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
06115251
Private Limited Company
Active

Company Overview

About Lumsden & Carroll Ltd
LUMSDEN & CARROLL LIMITED was founded on 2007-02-19 and has its registered office in Durham. The organisation's status is listed as "Active". Lumsden & Carroll Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUMSDEN & CARROLL LIMITED
 
Legal Registered Office
ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in DH6
 
Previous Names
LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED25/01/2018
LUMSDEN & CARROLL CONSTRUCTION LIMITED17/02/2011
LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED06/01/2011
LUMSDEN & CARROLL (NORTHERN) LIMITED26/06/2007
LUMSDEN & CARROLL (YORKSHIRE) LIMITED13/06/2007
LUMSDEN & CAROL (YORKSHIRE) LIMITED22/05/2007
NORHAM HOUSE 1111 LIMITED15/05/2007
Filing Information
Company Number 06115251
Company ID Number 06115251
Date formed 2007-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB911539437  
Last Datalog update: 2024-07-05 21:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMSDEN & CARROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUMSDEN & CARROLL LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
JOHN PETER DAVIES
Director 2007-05-03
ALISTAIR LAW
Director 2008-07-31
ANDREW EDWARD RADCLIFFE
Director 2010-10-25
MARK ANDREW SOWERBY
Director 2018-01-29
PAUL GARTH WATSON
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD RADCLIFFE
Company Secretary 2010-10-25 2018-01-29
BRIAN MANNING
Director 2007-05-03 2017-04-28
CHRISTOPHER WALKER
Director 2007-07-01 2015-10-16
ANDREW RUSSELL PICKETT
Company Secretary 2007-05-03 2010-10-25
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2007-02-19 2007-05-03
NORHAM HOUSE DIRECTOR LIMITED
Director 2007-02-19 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER DAVIES FINLAYSONS CONTRACTS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOHN PETER DAVIES ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
JOHN PETER DAVIES BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2015-01-08 CURRENT 2000-12-19 Active
JOHN PETER DAVIES BORDER CONSTRUCTION LIMITED Director 2015-01-08 CURRENT 1960-03-31 Active
JOHN PETER DAVIES ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
JOHN PETER DAVIES REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
JOHN PETER DAVIES ESH HOLDINGS LIMITED Director 2011-08-09 CURRENT 1999-03-03 Active
JOHN PETER DAVIES DUNELM NATIONAL PROJECTS LIMITED Director 2010-08-18 CURRENT 2010-03-02 Active
ALISTAIR LAW ESH EBT TRUSTEE LIMITED Director 2013-03-11 CURRENT 2005-07-28 Active
ALISTAIR LAW ESH CONSTRUCTION LIMITED Director 2006-10-01 CURRENT 1990-08-10 Active
ALISTAIR LAW STEPHEN EASTEN BUILDING LIMITED Director 2006-05-25 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY ESH REMEDIOS LIMITED Director 2018-01-29 CURRENT 2012-06-12 Active
MARK ANDREW SOWERBY DEERNESS FENCING & LANDSCAPING LIMITED Director 2018-01-29 CURRENT 1985-09-27 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY REMEDIOS LIMITED Director 2018-01-29 CURRENT 1998-07-24 Active
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY BARTRAM WALKER LIMITED Director 2018-01-29 CURRENT 1985-07-18 Liquidation
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY DUNELM HOMES LIMITED Director 2018-01-29 CURRENT 1995-05-03 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1960-03-31 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active
PAUL GARTH WATSON ESH HOLDINGS LIMITED Director 2018-07-19 CURRENT 1999-03-03 Active
PAUL GARTH WATSON STEPHEN EASTEN BUILDING LIMITED Director 2008-07-31 CURRENT 2006-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARTH WATSON
2022-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-04AP03Appointment of Mr Alistair Law as company secretary on 2021-01-31
2021-02-04TM02Termination of appointment of Mark Sowerby on 2021-01-31
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SOWERBY
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DAVIES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-01-30AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-01-30TM02Termination of appointment of Andrew Edward Radcliffe on 2018-01-29
2018-01-30AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2018-01-25RES15CHANGE OF COMPANY NAME 25/01/18
2018-01-25CERTNMCOMPANY NAME CHANGED LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED CERTIFICATE ISSUED ON 25/01/18
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH WATSON / 23/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 23/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER DAVIES / 23/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 23/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR LAW / 23/02/2015
2014-10-22AUDAUDITOR'S RESIGNATION
2014-10-20MISCSection 519
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0119/02/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0119/02/13 FULL LIST
2013-02-11RES01ADOPT ARTICLES 28/01/2013
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0119/02/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM ESH HOUSE BOWBURN NORTH INDUSTRAIL ESTATE BOWBURN DURHAM DH6 5PF
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0119/02/11 FULL LIST
2011-02-17RES15CHANGE OF NAME 17/02/2011
2011-02-17CERTNMCOMPANY NAME CHANGED LUMSDEN & CARROLL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/02/11
2011-01-06RES15CHANGE OF NAME 23/12/2010
2011-01-06CERTNMCOMPANY NAME CHANGED LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED CERTIFICATE ISSUED ON 06/01/11
2010-11-04AP01DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-11-04AP03SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0119/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH WATSON / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 19/02/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04288aDIRECTOR APPOINTED MR PAUL GARTH WATSON
2008-08-04288aDIRECTOR APPOINTED MR ALISTAIR LAW
2008-07-30363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-13288aNEW DIRECTOR APPOINTED
2007-06-26CERTNMCOMPANY NAME CHANGED LUMSDEN & CARROLL (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 26/06/07
2007-06-13CERTNMCOMPANY NAME CHANGED LUMSDEN & CARROLL (YORKSHIRE) LI MITED CERTIFICATE ISSUED ON 13/06/07
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23123NC INC ALREADY ADJUSTED 03/05/07
2007-05-23RES04£ NC 1000/1000000 03/0
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-05-23225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-23ELRESS369(4) SHT NOTICE MEET 03/05/07
2007-05-23ELRESS80A AUTH TO ALLOT SEC 03/05/07
2007-05-22CERTNMCOMPANY NAME CHANGED LUMSDEN & CAROL (YORKSHIRE) LIMI TED CERTIFICATE ISSUED ON 22/05/07
2007-05-15CERTNMCOMPANY NAME CHANGED NORHAM HOUSE 1111 LIMITED CERTIFICATE ISSUED ON 15/05/07
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUMSDEN & CARROLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMSDEN & CARROLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUMSDEN & CARROLL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMSDEN & CARROLL LIMITED

Intangible Assets
Patents
We have not found any records of LUMSDEN & CARROLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMSDEN & CARROLL LIMITED
Trademarks
We have not found any records of LUMSDEN & CARROLL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMSDEN & CARROLL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as LUMSDEN & CARROLL LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where LUMSDEN & CARROLL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMSDEN & CARROLL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMSDEN & CARROLL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.