Background WavePink WaveYellow Wave

LINDUM YORK LIMITED (03490743)

LINDUM YORK LIMITED (03490743) is an active UK company. incorporated on 9 January 1998. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINDUM YORK LIMITED has been registered for 28 years. Current directors include ALLEN, Gary, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward and 3 others.

Company Number
03490743
Status
active
Type
ltd
Incorporated
9 January 1998
Age
28 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Gary, CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward, FISHER, Lester Maurice, KIDD, Dominic Mark, NELLIST, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM YORK LIMITED

LINDUM YORK LIMITED is an active company incorporated on 9 January 1998 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 YORK LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03490743

LTD Company

Age

28 Years

Incorporated 9 January 1998

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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ELTON WRIGHT (1998) LIMITED
From: 9 January 1998To: 5 June 2017
Contact
Address

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

Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
12
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

ALLEN, Gary

Active
Lindum Business Park, LincolnLN6 3QX
Born July 1985
Director
Appointed 17 Sept 2024

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

FISHER, Lester Maurice

Active
Lindum Business Park, LincolnLN6 3QX
Born October 1983
Director
Appointed 17 Sept 2024

KIDD, Dominic Mark

Active
Lindum Business Park, LincolnLN6 3QX
Born November 1981
Director
Appointed 17 Sept 2024

NELLIST, James

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1984
Director
Appointed 01 Jun 2017

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 24 May 1998
Resigned 21 Oct 2022

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 09 Jan 1998
Resigned 24 May 1998

CHAMBERS, David Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 24 May 1998
Resigned 21 Oct 2022

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 24 May 1998
Resigned 21 Oct 2022

MCLACKLAND, Craig Duncan

Resigned
Lindum Business Park, LincolnLN6 3QX
Born September 1971
Director
Appointed 23 Aug 2019
Resigned 14 Oct 2020

SIZER, Jonathan

Resigned
Lindum Business Park, LincolnLN6 3QX
Born March 1978
Director
Appointed 01 Jun 2017
Resigned 19 Apr 2022

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 09 Jan 1998
Resigned 24 May 1998

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

84

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 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
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
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 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
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288cChange of Particulars
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
225Change of Accounting Reference Date
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
287Change of Registered Office
Legacy
4 June 1998
288aAppointment of Director or Secretary
Incorporation Company
9 January 1998
NEWINCIncorporation