Background WavePink WaveYellow Wave

LINDUM DEVELOPMENTS LIMITED (00986524)

LINDUM DEVELOPMENTS LIMITED (00986524) is an active UK company. incorporated on 10 August 1970. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. LINDUM DEVELOPMENTS LIMITED has been registered for 55 years. Current directors include CHAMBERS, David Christopher, KOK, Herman Frans Frederik, MITCHELL, Stuart David.

Company Number
00986524
Status
active
Type
ltd
Incorporated
10 August 1970
Age
55 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERS, David Christopher, KOK, Herman Frans Frederik, MITCHELL, Stuart David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM DEVELOPMENTS LIMITED

LINDUM DEVELOPMENTS LIMITED is an active company incorporated on 10 August 1970 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. LINDUM DEVELOPMENTS LIMITED was registered 55 years ago.(SIC: 41100)

Status

active

Active since 55 years ago

Company No

00986524

LTD Company

Age

55 Years

Incorporated 10 August 1970

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

LINDUM(IDAC)LIMITED
From: 10 August 1970To: 11 May 1984
Contact
Address

Lindum Business Park Station Road, North Hykeham Lincoln, LN6 3QX,

Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Jun 14
Director Left
Jan 19
Loan Cleared
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

O'KELLY, Charlie David Ellison

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 21 Mar 2023

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed N/A

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 18 May 1991

MITCHELL, Stuart David

Active
Lindum Business Park, LincolnLN6 3QX
Born March 1976
Director
Appointed 21 Jan 2011

KOK, Herman Frans Frederik

Resigned
73 South Park, LincolnLN5 8ES
Secretary
Appointed N/A
Resigned 27 Aug 2008

SKEPPER, Shaun Kevan

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 27 Aug 2008
Resigned 21 Mar 2023

CALLAGHAN, Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1953
Director
Appointed 16 Nov 2009
Resigned 28 May 2014

HIGHAM, James David

Resigned
115 Newark Road, LincolnLN6 8QT
Born March 1942
Director
Appointed N/A
Resigned 23 Aug 1993

MCSORLEY, Paul Nigel Philip

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 10 Apr 2006
Resigned 31 Dec 2018

Persons with significant control

1

Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
5 December 2011
AUDAUD
Auditors Resignation Company
29 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
26 June 2006
88(2)R88(2)R
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 1996
AAAnnual Accounts
Resolution
27 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
288288
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
19 March 1991
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
22 January 1990
288288
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363