Background WavePink WaveYellow Wave

LINDUM GROUP TRUSTEES LIMITED (04090749)

LINDUM GROUP TRUSTEES LIMITED (04090749) is an active UK company. incorporated on 16 October 2000. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINDUM GROUP TRUSTEES LIMITED has been registered for 25 years. Current directors include ANGUS, Stephen James, CHAMBERS, David Christopher, CHAMBERS, Edward Christopher Paul and 13 others.

Company Number
04090749
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGUS, Stephen James, CHAMBERS, David Christopher, CHAMBERS, Edward Christopher Paul, DUNCUMB, Nicola Jenny, FEARNLEY, Clifford Neville, FISHER, Lester Maurice, JOLLIFFE, David Anthony, KOK, Herman Frans Frederik, KOK, Robbie Alexander Jan, RITSON, Lynn, ROBERTSON, Thomas Clark, SHAW, Richard Thomas, SHERLOCK, Emma Elizabeth, WELLS, Sally, WILLERT, Keith Anthony, WILLIAMS, Frank Michael Basil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM GROUP TRUSTEES LIMITED

LINDUM GROUP TRUSTEES LIMITED is an active company incorporated on 16 October 2000 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 GROUP TRUSTEES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04090749

LTD Company

Age

25 Years

Incorporated 16 October 2000

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 (8 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

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

PINCO 1524 LIMITED
From: 16 October 2000To: 24 November 2000
Contact
Address

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

Timeline

19 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Oct 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

17 Active
7 Resigned

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 17 Nov 2000

ANGUS, Stephen James

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1986
Director
Appointed 30 Nov 2017

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 17 Nov 2000

CHAMBERS, Edward Christopher Paul

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1984
Director
Appointed 28 Jan 2015

DUNCUMB, Nicola Jenny

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1961
Director
Appointed 17 Nov 2000

FEARNLEY, Clifford Neville

Active
Lindum Business Park, LincolnLN6 3QX
Born June 1990
Director
Appointed 27 Sept 2022

FISHER, Lester Maurice

Active
Lindum Business Park, LincolnLN6 3QX
Born October 1983
Director
Appointed 17 Mar 2021

JOLLIFFE, David Anthony

Active
Lindum Business Park, LincolnLN6 3QX
Born September 1969
Director
Appointed 24 Apr 2015

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 17 Nov 2000

KOK, Robbie Alexander Jan

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1978
Director
Appointed 28 Jan 2015

RITSON, Lynn

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1953
Director
Appointed 28 Jan 2015

ROBERTSON, Thomas Clark

Active
Lindum Business Park, LincolnLN6 3QX
Born September 1957
Director
Appointed 28 Jan 2015

SHAW, Richard Thomas

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1970
Director
Appointed 01 Nov 2006

SHERLOCK, Emma Elizabeth

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1978
Director
Appointed 24 Apr 2015

WELLS, Sally

Active
Lindum Business Park, LincolnLN6 3QX
Born August 1962
Director
Appointed 17 Mar 2021

WILLERT, Keith Anthony

Active
Lindum Business Park, LincolnLN6 3QX
Born February 1966
Director
Appointed 27 Mar 2019

WILLIAMS, Frank Michael Basil

Active
Lindum Business Park, LincolnLN6 3QX
Born August 1959
Director
Appointed 28 Jan 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Oct 2000
Resigned 16 Nov 2000

COOTE, Neil Martin

Resigned
Lindum Business Park, LincolnLN6 3QX
Born March 1954
Director
Appointed 28 Jan 2015
Resigned 27 Mar 2019

GARRATT, Shirley Ann

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1943
Director
Appointed 01 Nov 2006
Resigned 28 Jan 2015

HALL, Patricia Margaret

Resigned
Lindum Business Park, LincolnLN6 3QX
Born March 1943
Director
Appointed 17 Nov 2000
Resigned 28 Jan 2015

HALL, Samantha Claire

Resigned
Lindum Business Park, LincolnLN6 3QX
Born March 1989
Director
Appointed 28 Jan 2015
Resigned 11 Mar 2022

TINDALL, Stuart William

Resigned
47 Willowfield Avenue, LincolnLN2 2TJ
Born April 1947
Director
Appointed 17 Nov 2000
Resigned 01 Nov 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 16 Oct 2000
Resigned 16 Nov 2000

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

92

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