Background WavePink WaveYellow Wave

LANKELMA LIMITED (03819403)

LANKELMA LIMITED (03819403) is an active UK company. incorporated on 4 August 1999. with registered office in Iden. The company operates in the Construction sector, engaged in unknown sic code (42990). LANKELMA LIMITED has been registered for 26 years. Current directors include DIMELOW, Christopher Michael, LACAZEDIEU, Marc, SHARP, Jamie.

Company Number
03819403
Status
active
Type
ltd
Incorporated
4 August 1999
Age
26 years
Address
Coldharbour Barn, Iden, TN31 7UT
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DIMELOW, Christopher Michael, LACAZEDIEU, Marc, SHARP, Jamie
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANKELMA LIMITED

LANKELMA LIMITED is an active company incorporated on 4 August 1999 with the registered office located in Iden. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). LANKELMA LIMITED was registered 26 years ago.(SIC: 42990)

Status

active

Active since 26 years ago

Company No

03819403

LTD Company

Age

26 Years

Incorporated 4 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

LANKELMA CPT LIMITED
From: 12 November 2001To: 17 February 2005
LANKELMA PILING & ENGINEERING LIMITED
From: 8 September 1999To: 12 November 2001
INTERCEDE 1462 LIMITED
From: 4 August 1999To: 8 September 1999
Contact
Address

Coldharbour Barn Coldharbour Lane Iden, TN31 7UT,

Previous Addresses

Coldharbour Barn Coldharbour Lane Iden East Sussex TN31 7UY
From: 4 August 1999To: 22 June 2021
Timeline

26 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
May 18
Share Buyback
May 18
Capital Reduction
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Director Joined
Dec 22
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DIMELOW, Christopher Michael

Active
Coldharbour Lane, IdenTN31 7UT
Born April 1983
Director
Appointed 25 Nov 2022

LACAZEDIEU, Marc

Active
Coldharbour Lane, IdenTN31 7UT
Born December 1972
Director
Appointed 25 Nov 2022

SHARP, Jamie

Active
Coldharbour Lane, IdenTN31 7UT
Born September 1976
Director
Appointed 25 Nov 2022

HEYWOOD, Stephen Dene

Resigned
Coldharbour Lane, IdenTN31 7UY
Secretary
Appointed 13 Nov 2003
Resigned 27 Jun 2014

MAGEE, Ben

Resigned
19 Swan Street, WittershamTN30 7PH
Secretary
Appointed 23 Nov 2000
Resigned 12 Nov 2003

MASON BILLIG, Kay Frances

Resigned
Coldharbour Lane, IdenTN31 7UY
Secretary
Appointed 27 Jun 2014
Resigned 26 Jul 2016

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 04 Aug 1999
Resigned 08 May 2000

SERVESMART LIMITED

Resigned
Ashford House, AshfordTN23 1YB
Corporate secretary
Appointed 08 May 2000
Resigned 23 Nov 2000

DARLING, Adam Phillip

Resigned
Coldharbour Lane, IdenTN31 7UT
Born February 1961
Director
Appointed 01 May 2019
Resigned 25 Nov 2022

DARLING, Gregory Stuart

Resigned
Coldharbour Lane, IdenTN31 7UT
Born February 1953
Director
Appointed 01 May 2019
Resigned 25 Nov 2022

DARLING, Melanie Grace

Resigned
Coldharbour Lane, IdenTN31 7UT
Born August 1974
Director
Appointed 01 May 2019
Resigned 25 Nov 2022

DARLING, Nigel Geoffrey

Resigned
Cold Harbour Lane, IdenTN31 7UY
Born September 1955
Director
Appointed 01 Oct 2017
Resigned 25 Nov 2022

DIMELOW, Christopher Michael

Resigned
Coldharbour Lane, IdenTN31 7UT
Born April 1983
Director
Appointed 01 Jul 2021
Resigned 25 Nov 2022

LANKELMA, Gerard Simon

Resigned
Nekkerweg 72, Zuidoostbeemster
Born March 1955
Director
Appointed 10 Sept 1999
Resigned 18 Aug 2000

MAGEE, Ben

Resigned
Coldharbour Lane, IdenTN31 7UY
Born May 1963
Director
Appointed 13 Nov 2003
Resigned 28 Mar 2018

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 04 Aug 1999
Resigned 10 Sept 1999

STANLEY, Paul Nicholas

Resigned
Coldharbour Lane, IdenTN31 7UY
Born October 1958
Director
Appointed 13 Nov 2003
Resigned 11 Oct 2017

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Director
Appointed 04 Aug 1999
Resigned 10 Sept 1999

WOOLTORTON, Mervyn Raymond

Resigned
Coldharbour Lane, IdenTN31 7UY
Born June 1952
Director
Appointed 13 Nov 2003
Resigned 10 Oct 2017

ZON, Eric Willem

Resigned
Coldharbour Lane, IdenTN31 7UT
Born December 1961
Director
Appointed 10 Sept 1999
Resigned 25 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Avenue Napoléon Bonaparte, 92500 Rueil-Malmaison

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Admiralty Road, Great YarmouthNR30 3NG

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
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
19 January 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
10 January 2023
AAAnnual Accounts
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Notification Of A Person With Significant Control Statement
14 May 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Capital Return Purchase Own Shares
14 May 2018
SH03Return of Purchase of Own Shares
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Secretary Company With Change Date
6 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Move Registers To Sail Company
3 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Legacy
10 March 2011
MG01MG01
Auditors Resignation Company
7 March 2011
AUDAUD
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
19 April 2002
287Change of Registered Office
Certificate Change Of Name Company
12 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
88(2)R88(2)R
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
287Change of Registered Office
Legacy
22 September 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
13 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1999
NEWINCIncorporation