Background WavePink WaveYellow Wave

LINDUM GROUP PETERBOROUGH LIMITED (01265667)

LINDUM GROUP PETERBOROUGH LIMITED (01265667) is an active UK company. incorporated on 28 June 1976. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINDUM GROUP PETERBOROUGH LIMITED has been registered for 49 years. Current directors include ANGUS, Stephen James, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward and 1 others.

Company Number
01265667
Status
active
Type
ltd
Incorporated
28 June 1976
Age
49 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGUS, Stephen James, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward, KING, Darren Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM GROUP PETERBOROUGH LIMITED

LINDUM GROUP PETERBOROUGH LIMITED is an active company incorporated on 28 June 1976 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINDUM GROUP PETERBOROUGH LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01265667

LTD Company

Age

49 Years

Incorporated 28 June 1976

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 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LINDUM STURGEON LIMITED
From: 6 December 2004To: 24 November 2009
F.L. STURGEON LIMITED
From: 28 June 1976To: 6 December 2004
Contact
Address

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

Timeline

16 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Feb 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

KOK, Robbie Alexander Jan

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 21 Oct 2022

ANGUS, Stephen James

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1986
Director
Appointed 23 Sept 2020

CHAMBERS, Edward Christopher Paul

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1984
Director
Appointed 21 Oct 2022

CHAMBERS, Frederick Edward

Active
Lindum Business Park, LincolnLN6 3QX
Born July 1982
Director
Appointed 21 Oct 2022

KING, Darren Alexander

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1982
Director
Appointed 23 Sept 2020

ALLBRIGHT, James Edward

Resigned
3 Main Street, PeterboroughPE7 3LZ
Secretary
Appointed N/A
Resigned 21 Aug 2000

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 21 Aug 2000
Resigned 21 Oct 2022

ALLBRIGHT, James Edward

Resigned
3 Main Street, PeterboroughPE7 3LZ
Born January 1939
Director
Appointed N/A
Resigned 21 Dec 2001

BARNES, Robert William

Resigned
3 Arbury Close, PeterboroughPE3 9NJ
Born March 1934
Director
Appointed N/A
Resigned 31 Oct 1997

BLOODWORTH, Richard Anthony

Resigned
6 Sharma Leas, PeterboroughPE4 6ZH
Born January 1939
Director
Appointed N/A
Resigned 28 May 2003

CHAMBERS, David Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 21 Aug 2000
Resigned 21 Oct 2022

CRAWLEY, Derek James

Resigned
8 Bala Court, PeterboroughPE4 7UQ
Born July 1935
Director
Appointed N/A
Resigned 31 Aug 1998

ELLIS, Steven Andrew

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1976
Director
Appointed 16 Dec 2016
Resigned 23 Feb 2018

FLOWER, Matthew

Resigned
Lindum Business Park, LincolnLN6 3QX
Born July 1971
Director
Appointed 01 Dec 2011
Resigned 31 Oct 2013

HOUSTON, Craig Ingram

Resigned
Lindum Business Park, LincolnLN6 3QX
Born August 1956
Director
Appointed 02 Jan 2014
Resigned 02 Apr 2019

HUGGINS, Paul Vincent

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1953
Director
Appointed 01 May 2001
Resigned 30 Apr 2012

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 21 Aug 2000
Resigned 21 Oct 2022

MCSORLEY, Paul Nigel Philip

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 21 Aug 2000
Resigned 31 Dec 2018

TYERS, Matthew

Resigned
Lindum Business Park, LincolnLN6 3QX
Born August 1974
Director
Appointed 01 Dec 2011
Resigned 02 Nov 2017

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

135

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288cChange of Particulars
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
29 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
169169
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
169169
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363aAnnual Return
Legacy
14 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363