Background WavePink WaveYellow Wave

LINDAB LIMITED (01641399)

LINDAB LIMITED (01641399) is an active UK company. incorporated on 4 June 1982. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 1 other business activities. LINDAB LIMITED has been registered for 43 years. Current directors include ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, YNNER, Sven Johan Lars.

Company Number
01641399
Status
active
Type
ltd
Incorporated
4 June 1982
Age
43 years
Address
Units 9-10 Carousel Way, Northampton, NN3 9HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, YNNER, Sven Johan Lars
SIC Codes
24200, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDAB LIMITED

LINDAB LIMITED is an active company incorporated on 4 June 1982 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 1 other business activity. LINDAB LIMITED was registered 43 years ago.(SIC: 24200, 46900)

Status

active

Active since 43 years ago

Company No

01641399

LTD Company

Age

43 Years

Incorporated 4 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

LINDAB (UK) LIMITED
From: 13 August 1982To: 17 October 1988
EASTARCH LIMITED
From: 4 June 1982To: 13 August 1982
Contact
Address

Units 9-10 Carousel Way Riverside Business Park Northampton, NN3 9HG,

Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 23
Director Left
May 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

EVANS, Robert Henry

Active
And 10, NorthamptonNN3 9HG
Secretary
Appointed 03 Jun 2013

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed N/A

ADAMS, Philip Michael Gregory

Active
Units 9-10 Carousel Way, NorthamptonNN3 9HG
Born June 1972
Director
Appointed 31 Mar 2025

RANSTAM, Ola Henrik Gosta

Active
Riverside Business Park, NorthamptonNN3 9HG
Born May 1977
Director
Appointed 30 Jun 2019

YNNER, Sven Johan Lars

Active
Riverside Business Park, NorthamptonNN3 9HG
Born August 1970
Director
Appointed 11 Apr 2023

ACKEBY, Eric Kristian Tobias

Resigned
LinkopingSE-582 45
Born September 1977
Director
Appointed 01 Dec 2015
Resigned 13 Aug 2018

ANDERSSON, Nils-Johan Einar, Mr.

Resigned
A*NgelholmSE-262 63
Born March 1962
Director
Appointed 01 Dec 2009
Resigned 04 Jul 2011

ANDERSSON, Nils-Johan Einar, Mr.

Resigned
Vintervagen 14, Angelholm
Born March 1962
Director
Appointed 29 Aug 2001
Resigned 17 Nov 2006

ARKESTAD, Jonas Per-Eric

Resigned
Riverside Business Park, NorthamptonNN3 9HG
Born July 1963
Director
Appointed 24 Sept 2021
Resigned 11 Apr 2023

BARKER, David Grant

Resigned
Wealden Fen Pond Road, SevenoaksTN15 9JE
Born January 1950
Director
Appointed 17 Nov 2006
Resigned 28 Feb 2009

COSTELLO, Shane

Resigned
2 Standing Stones, NorthamptonNN3 9HA
Born April 1962
Director
Appointed 01 Jan 1998
Resigned 23 Feb 2001

DISSENDORFF, Michael

Resigned
6 Woodlea Green, LeedsLS6 4SS
Born July 1967
Director
Appointed 29 Aug 2001
Resigned 17 Apr 2003

GOODSPEED, Michael John

Resigned
1 Walnut Gardens, BanburyOX17 1NA
Born June 1954
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2017

GRUNDBERG, Anders Olof Victor

Resigned
53 Black Lion Lane, LondonW6 9BG
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 1997

HJELMBERG, Marie Madeleine

Resigned
Units 9-10 Carousel Way, NorthamptonNN3 9HG
Born February 1974
Director
Appointed 26 Oct 2020
Resigned 24 Sept 2021

JONSSON, Staffan Hilding

Resigned
Brynolfsvag 8, Vejbystrand
Born May 1967
Director
Appointed 29 Aug 2001
Resigned 17 Apr 2003

KJELLGREN, Anna Linda

Resigned
HelsingborgSE-252 76
Born April 1973
Director
Appointed 30 Jun 2015
Resigned 01 Dec 2015

LATIMER, George Donald

Resigned
17 Crowgate, SheffieldS25 5AL
Born October 1950
Director
Appointed N/A
Resigned 23 Feb 2001

LEE, Geoffrey Michael

Resigned
Adelaide Cottage, StudhamLU6 2NQ
Born October 1949
Director
Appointed 17 Nov 2006
Resigned 01 Jan 2008

LIEDHOLM, Jonas Fredrik

Resigned
Jarnvagsgatan 41, BaastadSE-269 82
Born December 1964
Director
Appointed 01 Sept 2014
Resigned 30 Jun 2019

MCGREGOR, Duncan James

Resigned
The Gatehouse, FlecknoeCV23 8AV
Born February 1958
Director
Appointed 01 Apr 2005
Resigned 17 Nov 2006

MOCATTA, Bernard Simon

Resigned
7f Connaught House, LondonW9 1AL
Born March 1945
Director
Appointed N/A
Resigned 31 Dec 1997

NILSSON, Carl-Gustav

Resigned
Kaptensgatan 5, Viken
Born March 1950
Director
Appointed 17 Apr 2003
Resigned 01 Sept 2014

NILSSON, Per Arne Mikael

Resigned
Rönneholmsgatan, Ängelholm26263
Born November 1974
Director
Appointed 07 Jul 2011
Resigned 30 Jun 2015

PAITULA, Hannu Olli

Resigned
Tobelstrasse 12, Maennedorf 8708
Born October 1948
Director
Appointed 17 Nov 2006
Resigned 26 Jun 2009

ROBERTSON, Iain Thomas

Resigned
3 Dumpers Drive, EastleighSO50 7DP
Born April 1966
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2025

SAMUELSSON, Inga Malin

Resigned
Riverside Business Park, NorthamptonNN3 9HG
Born February 1972
Director
Appointed 13 Aug 2018
Resigned 26 Oct 2020

SCHMIDT-HANSEN, Hans

Resigned
Jeppe Akjaers Vej 1, Dk-6100 HaderslevFOREIGN
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 1995

SONDEN, Carl-Gustaf

Resigned
Errarpsvagen 40, Angelholm
Born February 1945
Director
Appointed N/A
Resigned 17 Apr 2003

Persons with significant control

1

GrevieSE-269 62

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Auditors Resignation Company
1 October 2014
AUDAUD
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Accounts With Made Up Date
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Made Up Date
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Made Up Date
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Made Up Date
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Made Up Date
12 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
30 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
17 July 2007
123Notice of Increase in Nominal Capital
Legacy
9 July 2007
88(3)88(3)
Legacy
9 July 2007
88(2)R88(2)R
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
27 February 2006
287Change of Registered Office
Accounts With Made Up Date
7 October 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 December 2004
AAAnnual Accounts
Accounts With Made Up Date
3 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
15 October 2003
244244
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363aAnnual Return
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
353353
Legacy
31 May 2002
363aAnnual Return
Legacy
31 May 2002
363(190)363(190)
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 April 2002
AUDAUD
Accounts With Made Up Date
9 April 2002
AAAnnual Accounts
Memorandum Articles
2 April 2002
MEM/ARTSMEM/ARTS
Legacy
25 March 2002
88(2)R88(2)R
Legacy
25 March 2002
123Notice of Increase in Nominal Capital
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
244244
Accounts With Made Up Date
1 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Resolution
16 February 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
17 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Legacy
7 February 2000
288cChange of Particulars
Legacy
7 February 2000
288cChange of Particulars
Legacy
7 February 2000
288cChange of Particulars
Legacy
22 June 1999
363aAnnual Return
Legacy
13 April 1999
287Change of Registered Office
Accounts With Made Up Date
29 March 1999
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 May 1998
AAAnnual Accounts
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
288cChange of Particulars
Legacy
16 June 1997
363aAnnual Return
Accounts With Made Up Date
24 March 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Medium
7 October 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Accounts With Accounts Type Medium
31 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363x363x
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
88(2)Return of Allotment of Shares
Legacy
24 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363x363x
Accounts With Accounts Type Medium
19 April 1994
AAAnnual Accounts
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
11 June 1993
363x363x
Accounts With Accounts Type Medium Group
24 May 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Memorandum Articles
30 October 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
19 October 1992
MEM/ARTSMEM/ARTS
Legacy
6 October 1992
88(3)88(3)
Legacy
5 October 1992
88(2)R88(2)R
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
5 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
15 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363x363x
Legacy
5 May 1992
288288
Legacy
24 April 1992
288288
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
288288
Legacy
17 October 1991
363x363x
Legacy
13 September 1991
288288
Legacy
19 June 1991
363x363x
Accounts With Accounts Type Medium
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
353353
Legacy
17 February 1991
88(2)R88(2)R
Resolution
17 February 1991
RESOLUTIONSResolutions
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
17 February 1991
123Notice of Increase in Nominal Capital
Legacy
17 February 1991
363x363x
Legacy
20 August 1990
287Change of Registered Office
Accounts With Accounts Type Medium
7 August 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Made Up Date
20 November 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Memorandum Articles
24 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
1 June 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
2 December 1987
287Change of Registered Office
Legacy
2 December 1987
288288
Legacy
4 August 1987
288288
Accounts With Accounts Type Small
12 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
9 September 1986
363363
Accounts With Accounts Type Small
2 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 June 1982
MISCMISC