Background WavePink WaveYellow Wave

KINGSWATER - LINDUM (LINCOLN) LIMITED (04320752)

KINGSWATER - LINDUM (LINCOLN) LIMITED (04320752) is an active UK company. incorporated on 12 November 2001. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSWATER - LINDUM (LINCOLN) LIMITED has been registered for 24 years. Current directors include CHAMBERS, David Christopher.

Company Number
04320752
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWATER - LINDUM (LINCOLN) LIMITED

KINGSWATER - LINDUM (LINCOLN) LIMITED is an active company incorporated on 12 November 2001 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. KINGSWATER - LINDUM (LINCOLN) LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04320752

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 April 2025 (1 year 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THORNGATE HOUSE LIMITED
From: 12 November 2001To: 5 February 2003
Contact
Address

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

Timeline

3 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 19
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KOK, Robbie

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 24 Aug 2017

CHAMBERS, David Christopher

Active
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed 12 Nov 2001

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 12 Nov 2001
Resigned 24 Aug 2017

CALLAGHAN, Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1953
Director
Appointed 29 Nov 2005
Resigned 18 Aug 2022

MCSORLEY, Paul Nigel Philip

Resigned
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 29 Nov 2005
Resigned 04 Jun 2019

MELLISH, Paul

Resigned
Flat 5, Battersea Heights, LondonSW11 2JT
Born July 1949
Director
Appointed 29 Nov 2005
Resigned 05 Nov 2007

Persons with significant control

2

Crossway, Walton-On-ThamesKT12 3JA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2022
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

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
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification 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
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 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
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 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
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 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 Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
29 January 2008
122122
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)
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
287Change of Registered Office
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2002
363sAnnual Return (shuttle)
Incorporation Company
12 November 2001
NEWINCIncorporation