Background WavePink WaveYellow Wave

LINDUM HOMES LIMITED (01531378)

LINDUM HOMES LIMITED (01531378) is an active UK company. incorporated on 1 December 1980. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINDUM HOMES LIMITED has been registered for 45 years. Current directors include CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward, DUDDING, Philip Anthony and 2 others.

Company Number
01531378
Status
active
Type
ltd
Incorporated
1 December 1980
Age
45 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward, DUDDING, Philip Anthony, FOSTER, Mark Nathan, HURST-MILLER, Rebecca
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM HOMES LIMITED

LINDUM HOMES LIMITED is an active company incorporated on 1 December 1980 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 HOMES LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01531378

LTD Company

Age

45 Years

Incorporated 1 December 1980

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 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

LINDUM SIGNS LIMITED
From: 22 June 1983To: 7 May 1992
COOPER SIGNS LIMITED
From: 31 December 1981To: 22 June 1983
TALLSTRIPE LIMITED
From: 1 December 1980To: 31 December 1981
Contact
Address

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

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
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

DUDDING, Philip Anthony

Active
Lindum Business Park, LincolnLN6 3QX
Born August 1970
Director
Appointed 01 Aug 2019

FOSTER, Mark Nathan

Active
Lindum Business Park, LincolnLN6 3QX
Born April 1981
Director
Appointed 23 Nov 2018

HURST-MILLER, Rebecca

Active
Lindum Business Park, LincolnLN6 3QX
Born July 1969
Director
Appointed 23 Nov 2018

CHAMBERS, David Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed N/A
Resigned 21 Oct 2022

CLATWORTHY, Sydney Alfred

Resigned
Olcote 5 Willow Grove, BriggDN20 9DA
Born January 1943
Director
Appointed 23 Jul 1999
Resigned 26 Jun 2008

HIGHAM, James David

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

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 18 May 1991
Resigned 21 Oct 2022

LAWTON, Antony David

Resigned
Lindum Business Park, LincolnLN6 3QX
Born August 1968
Director
Appointed 23 Oct 2006
Resigned 28 May 2019

STEWART, Robert

Resigned
17 Ashfield Grange, LincolnLN1 2NP
Born September 1949
Director
Appointed 14 Jul 1994
Resigned 31 Oct 2006

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

117

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 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
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
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
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
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
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
13 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
16 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
18 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
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 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
Accounts With Accounts Type Total Exemption Small
1 September 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
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
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
30 July 1999
288aAppointment of Director or Secretary
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)
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
288288
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
22 July 1994
123Notice of Increase in Nominal Capital
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Resolution
10 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
15 June 1990
288288
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
30 April 1986
363363