Background WavePink WaveYellow Wave

LINDUM GROUP KGM ROOFING LIMITED (01304647)

LINDUM GROUP KGM ROOFING LIMITED (01304647) is an active UK company. incorporated on 24 March 1977. 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 KGM ROOFING LIMITED has been registered for 49 years. Current directors include CHAMBERS, David Christopher, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward and 3 others.

Company Number
01304647
Status
active
Type
ltd
Incorporated
24 March 1977
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
CHAMBERS, David Christopher, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward, HARVEY, Jason, KOK, Herman Frans Frederik, SHARPE-GROSE, Peter Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM GROUP KGM ROOFING LIMITED

LINDUM GROUP KGM ROOFING LIMITED is an active company incorporated on 24 March 1977 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 KGM ROOFING LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01304647

LTD Company

Age

49 Years

Incorporated 24 March 1977

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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

K. G. M. ROOFING (LINCOLN) LIMITED
From: 31 December 1977To: 24 November 2009
TEARSHEET LIMITED
From: 24 March 1977To: 31 December 1977
Contact
Address

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

Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Dec 16
Director Left
Jan 21
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

KOK, Robbie Alexander Jan

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

CHAMBERS, David Christopher

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

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

HARVEY, Jason

Active
Lindum Business Park, LincolnLN6 3QX
Born August 1972
Director
Appointed 09 Jun 2011

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed N/A

SHARPE-GROSE, Peter Stewart

Active
Lindum Business Park, LincolnLN6 3QX
Born March 1980
Director
Appointed 16 Dec 2016

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed N/A
Resigned 21 Oct 2022

BURGES, Charles

Resigned
Lindum Business Park, LincolnLN6 3QX
Born September 1948
Director
Appointed N/A
Resigned 30 Jun 2011

CLATWORTHY, Sydney Alfred

Resigned
Olcote 5 Willow Grove, BriggDN20 9DA
Born January 1943
Director
Appointed 15 Jul 1991
Resigned 26 Jun 2008

FOWLER, Terence

Resigned
Maytrees Sutton Crosses, SpaldingPE12 9AT
Director
Appointed N/A
Resigned 26 Mar 1993

HIGHAM, James David

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

PAPWORTH, Michael James

Resigned
Lindum Business Park, LincolnLN6 3QX
Born April 1962
Director
Appointed 01 Jul 1996
Resigned 29 Jan 2021

WHITAKER, George Douglas

Resigned
The Barn Thurlby Road, BournePE10
Born February 1940
Director
Appointed N/A
Resigned 30 Apr 2005

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

118

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
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
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
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 Made Up Date
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
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
Legacy
1 July 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Resolution
6 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
17 May 1993
363b363b
Legacy
17 May 1993
363(287)363(287)
Legacy
4 April 1993
288288
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
25 July 1991
288288
Accounts With Accounts Type Medium
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
19 March 1991
288288
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
22 January 1990
288288
Legacy
12 December 1989
288288
Legacy
2 June 1989
363363
Accounts With Accounts Type Medium
2 June 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Accounts With Accounts Type Medium
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Medium
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 Medium
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Legacy
27 June 1986
288288