Background WavePink WaveYellow Wave

LINTBELLS LIMITED (05928692)

LINTBELLS LIMITED (05928692) is an active UK company. incorporated on 8 September 2006. with registered office in Luton. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). LINTBELLS LIMITED has been registered for 19 years. Current directors include BUROW, Stephan, GEOFFROY, Noel M.

Company Number
05928692
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
Unit 6 The Quad, Luton, LU2 8EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BUROW, Stephan, GEOFFROY, Noel M
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTBELLS LIMITED

LINTBELLS LIMITED is an active company incorporated on 8 September 2006 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). LINTBELLS LIMITED was registered 19 years ago.(SIC: 10920)

Status

active

Active since 19 years ago

Company No

05928692

LTD Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit 6 The Quad Butterfield Business Park Luton, LU2 8EU,

Previous Addresses

West Barn Fairclough Hall Farm, Halls Green Weston Hitchin Hertfordshire SG4 7DP
From: 3 January 2014To: 18 November 2024
Unit 16, Weston Barns Hitchin Road, Weston Hitchin Hertfordshire SG4 7AX
From: 8 September 2006To: 3 January 2014
Timeline

37 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 12
Funding Round
May 12
Director Joined
May 12
Funding Round
Jul 12
Director Joined
Sept 13
Funding Round
Oct 15
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 18
Funding Round
Apr 18
Loan Secured
Oct 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Loan Secured
Oct 24
Director Left
Feb 26
Director Joined
Mar 26
5
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUROW, Stephan

Active
The Quad, LutonLU2 8EU
Born April 1984
Director
Appointed 31 Jan 2023

GEOFFROY, Noel M

Active
1748 W Jefferson Ave, NapervilleIL 6054
Born August 1970
Director
Appointed 27 Feb 2026

HOWIE, John Allan, Dr

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Secretary
Appointed 08 Sept 2006
Resigned 12 Sept 2024

ANSON, Paul Manuel

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born July 1970
Director
Appointed 18 May 2012
Resigned 20 Dec 2017

DAVIES, Robert John

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born May 1960
Director
Appointed 08 Sept 2006
Resigned 29 Mar 2019

DE VERE GREEN, Timothy Fletcher

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born August 1965
Director
Appointed 18 May 2012
Resigned 20 Dec 2017

HOLMES, Paul David Steven

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born April 1962
Director
Appointed 01 Apr 2017
Resigned 31 Jan 2023

HOPE, Fiona Jane, Ms.

Resigned
The Quad, LutonLU2 8EU
Born December 1968
Director
Appointed 21 Dec 2018
Resigned 27 Feb 2026

HOWIE, John Allan

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born August 1972
Director
Appointed 08 Sept 2006
Resigned 31 Jul 2024

LONG, Ben

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born January 1983
Director
Appointed 20 Dec 2017
Resigned 06 Feb 2018

PITTHAM, Nigel Edward

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born March 1959
Director
Appointed 01 Apr 2016
Resigned 12 Oct 2018

WILDER, Howard John

Resigned
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born September 1959
Director
Appointed 23 Aug 2013
Resigned 20 Dec 2017

Persons with significant control

7

1 Active
6 Ceased
The Quad, LutonLU2 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Dr John Allan Howie

Ceased
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Robert John Davies

Ceased
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Timothy Fletcher De Vere Green

Ceased
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017

Paul Manuel Anson

Ceased
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Howard John Wilder

Ceased
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Nigel Edward Pittham

Ceased
Fairclough Hall Farm, Halls Green, HitchinSG4 7DP
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
23 March 2007
287Change of Registered Office
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2006
225Change of Accounting Reference Date
Incorporation Company
8 September 2006
NEWINCIncorporation