Background WavePink WaveYellow Wave

KINGSWATER-LINDUM LIMITED (03873044)

KINGSWATER-LINDUM LIMITED (03873044) is an active UK company. incorporated on 8 November 1999. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KINGSWATER-LINDUM LIMITED has been registered for 26 years. Current directors include CHAMBERS, David Christopher, KOK, Herman Frans Frederik, MCSORLEY, Paul Nigel Philip.

Company Number
03873044
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, David Christopher, KOK, Herman Frans Frederik, MCSORLEY, Paul Nigel Philip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWATER-LINDUM LIMITED

KINGSWATER-LINDUM LIMITED is an active company incorporated on 8 November 1999 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KINGSWATER-LINDUM LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03873044

LTD Company

Age

26 Years

Incorporated 8 November 1999

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 23 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

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

Timeline

3 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Aug 22
Owner Exit
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 08 Nov 1999

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 08 Nov 1999

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 26 Mar 2009

MCSORLEY, Paul Nigel Philip

Active
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 08 Nov 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 08 Nov 1999

CALLAGHAN, Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1953
Director
Appointed 30 Nov 1999
Resigned 18 Aug 2022

MELLISH, Paul

Resigned
Flat 5, Battersea Heights, LondonSW11 2JT
Born July 1949
Director
Appointed 30 Nov 1999
Resigned 05 Nov 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 1999
Resigned 08 Nov 1999

Persons with significant control

1

0 Active
1 Ceased
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
9 July 2003
287Change of Registered Office
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
123Notice of Increase in Nominal Capital
Resolution
8 March 2000
RESOLUTIONSResolutions
Memorandum Articles
28 February 2000
MEM/ARTSMEM/ARTS
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
88(2)R88(2)R
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Incorporation Company
8 November 1999
NEWINCIncorporation