Background WavePink WaveYellow Wave

BOOKMINDER LIMITED (04698194)

BOOKMINDER LIMITED (04698194) is an active UK company. incorporated on 14 March 2003. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOOKMINDER LIMITED has been registered for 23 years. Current directors include KOK, Herman Frans Frederik, PEPPER INVESTMENTS LIMITED, SOUTH PARK INVESTMENTS LINCOLN LIMITED.

Company Number
04698194
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
Jubilee Place Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOK, Herman Frans Frederik, PEPPER INVESTMENTS LIMITED, SOUTH PARK INVESTMENTS LINCOLN LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKMINDER LIMITED

BOOKMINDER LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOOKMINDER LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04698194

LTD Company

Age

23 Years

Incorporated 14 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

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

Previous Addresses

Saint Hughs Newport Lincoln Lincolnshire LN1 3DN
From: 14 March 2003To: 9 February 2012
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SOUTH PARK INVESTMENTS LINCOLN LIMITED

Active
Lindum Business Park, LincolnLN6 3QX
Corporate secretary
Appointed 14 Mar 2003

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 08 Apr 2009

PEPPER INVESTMENTS LIMITED

Active
Kingerby, Market RasenLN8 3PF
Corporate director
Appointed 14 Mar 2003

SOUTH PARK INVESTMENTS LINCOLN LIMITED

Active
Lindum Business Park, LincolnLN6 3QX
Corporate director
Appointed 14 Mar 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 14 Mar 2003

BARNEY VENTURES LTD

Resigned
Lindum Business Park, LincolnLN6 3QX
Corporate director
Appointed 14 Mar 2003
Resigned 09 Feb 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 Mar 2003
Resigned 14 Mar 2003

Persons with significant control

4

3 Active
1 Ceased
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Tinwell Road, StamfordPE9 2SD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2021
Kingerby, Market RasenLN8 3PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Corporate Director Company With Change Date
18 March 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 April 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 April 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 April 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
88(2)R88(2)R
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation