ABBEY & LYNDON BUILDERS LTD

Unit T6 Astwood Business Park Unit T6 Astwood Business Park, Redditch, B96 6HH, Worcestershire, United Kingdom
StatusACTIVE
Company No.07450607
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABBEY & LYNDON BUILDERS LTD is an active private limited company with number 07450607. It was incorporated 13 years, 6 months, 6 days ago, on 25 November 2010. The company address is Unit T6 Astwood Business Park Unit T6 Astwood Business Park, Redditch, B96 6HH, Worcestershire, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 05 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074506070004

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abbey & Lyndon Builders Holdings Limited

Change date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr David James Auld

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: Shawbank House Unit 5 Shawbank Road Lakeside Redditch Worcestershire B98 8YN

New address: Unit T6 Astwood Business Park Astwood Bank Redditch Worcestershire B96 6HH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-04

Charge number: 074506070005

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074506070004

Charge creation date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Abbey & Lyndon Builders Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Abbey & Lyndon Builders Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-20

Charge number: 074506070003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: Abbey House Hamilton Road Redditch B97 5BD

New address: Shawbank House Unit 5 Shawbank Road Lakeside Redditch Worcestershire B98 8YN

Change date: 2015-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074506070002

Charge creation date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Pratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAPRICORN MAURITANIA LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SC455924
Status:ACTIVE
Category:Private Limited Company

DDP GROUNDWORKS LIMITED

23 THE CHIMNEYS,ROCHESTER,ME2 1FX

Number:11947700
Status:ACTIVE
Category:Private Limited Company

DERMOTEC SOLUTIONS LIMITED

ASHFORD HOUSE 100 COLLEGE ROAD,HARROW,HA1 1BQ

Number:08389283
Status:ACTIVE
Category:Private Limited Company

J.D. THOMSON & SONS PROPERTY CARE LIMITED

10 LADYLAND ROAD,AYRSHIRE,KA19 7DH

Number:SC219664
Status:ACTIVE
Category:Private Limited Company

JDP JOINERY LTD

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:05098629
Status:ACTIVE
Category:Private Limited Company

RISHTA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11209410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source