Background WavePink WaveYellow Wave

LINDUM FIRE SERVICES LIMITED (02709961)

LINDUM FIRE SERVICES LIMITED (02709961) is an active UK company. incorporated on 27 April 1992. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LINDUM FIRE SERVICES LIMITED has been registered for 33 years. Current directors include BARNES, Shelley, BROOKES, Thomas Alick, POLLARD, Richard John and 3 others.

Company Number
02709961
Status
active
Type
ltd
Incorporated
27 April 1992
Age
33 years
Address
18 Crofton Drive, Lincoln, LN3 4NR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Shelley, BROOKES, Thomas Alick, POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John, WORTHEY, Sharron Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM FIRE SERVICES LIMITED

LINDUM FIRE SERVICES LIMITED is an active company incorporated on 27 April 1992 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LINDUM FIRE SERVICES LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02709961

LTD Company

Age

33 Years

Incorporated 27 April 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

18 Crofton Drive Lincoln, LN3 4NR,

Previous Addresses

Unit 7 Newporte Business Park Cardinal Close Lincoln Lincolnshire LN2 4SY
From: 27 April 1992To: 12 February 2019
Timeline

10 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jul 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Dec 15
Director Joined
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WORTHEY, Sharron Louise

Active
Jubilee Way, EllandHX5 9DY
Secretary
Appointed 30 Mar 2026

BARNES, Shelley

Active
Crofton Drive, LincolnLN3 4NR
Born April 1971
Director
Appointed 03 Dec 2015

BROOKES, Thomas Alick

Active
Cardinal Close, LincolnLN2 4SY
Born January 1968
Director
Appointed 24 Jun 2002

POLLARD, Richard John

Active
Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 30 Mar 2026

ROBINSON, Gary

Active
Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 30 Mar 2026

SHAW, Daniel John

Active
Jubilee Way, EllandHX5 9DY
Born August 1979
Director
Appointed 30 Mar 2026

WORTHEY, Sharron Louise

Active
Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 30 Mar 2026

BROOKES, Louise

Resigned
Eildon, SkegnessPE25 1JH
Secretary
Appointed 01 Jul 2002
Resigned 18 May 2012

MATTHEWS, Patricia Anne

Resigned
232 Calder Road, LincolnLN5 9TL
Secretary
Appointed 27 Apr 1992
Resigned 01 Jul 2002

NATCOM NOMINEES LIMITED

Resigned
28 Kings Parade, ElyCB7 5AR
Corporate secretary
Appointed 27 Apr 1992
Resigned 27 Apr 1992

DIXON, Paul

Resigned
Lumley Crescent, SkegnessPE25 2TL
Born August 1972
Director
Appointed 06 Apr 2009
Resigned 31 Mar 2013

MATTHEWS, Patricia Anne

Resigned
232 Calder Road, LincolnLN5 9TL
Born July 1951
Director
Appointed 26 Apr 2002
Resigned 01 Jul 2002

MATTHEWS, Patrick Richard James

Resigned
232 Calder Road, LincolnLN5 9TL
Born March 1947
Director
Appointed 27 Apr 1992
Resigned 01 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2026

Mr Thomas Alick Brookes

Ceased
Crofton Drive, LincolnLN3 4NR
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
1 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2013
SH06Cancellation of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363aAnnual Return
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
10 June 2003
287Change of Registered Office
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
8 May 1994
287Change of Registered Office
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
88(2)R88(2)R
Legacy
22 June 1992
224224
Legacy
6 May 1992
288288
Incorporation Company
27 April 1992
NEWINCIncorporation