Background WavePink WaveYellow Wave

LINDUM FIRE PROTECTION LIMITED (06268946)

LINDUM FIRE PROTECTION LIMITED (06268946) is an active UK company. incorporated on 5 June 2007. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINDUM FIRE PROTECTION LIMITED has been registered for 18 years. Current directors include BROOKES, Thomas Alick, POLLARD, Richard John, ROBINSON, Gary and 1 others.

Company Number
06268946
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
18 Crofton Drive, Lincoln, LN3 4NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKES, Thomas Alick, POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM FIRE PROTECTION LIMITED

LINDUM FIRE PROTECTION LIMITED is an active company incorporated on 5 June 2007 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 FIRE PROTECTION LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06268946

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

18 Crofton Drive Lincoln, LN3 4NR,

Previous Addresses

Unit 7, Newporte Business Park Cardinal Close Lincoln Lincolnshire LN2 4SY
From: 5 June 2007To: 12 February 2019
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROOKES, Thomas Alick

Active
Newport Business Park, LincolnLN2 4SY
Born January 1968
Director
Appointed 05 Jun 2007

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 30 Mar 2026

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 30 Mar 2026

WORTHEY, Sharron Louise

Active
Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 30 Mar 2026

BROOKES, Louise

Resigned
Eildon, SkegnessPE25 1JH
Secretary
Appointed 05 Jun 2007
Resigned 01 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
Crofton Drive, LincolnLN3 4NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2026

Mr Thomas Alick Brookes

Ceased
Crofton Drive, LincolnLN3 4NR
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Incorporation Company
5 June 2007
NEWINCIncorporation