Background WavePink WaveYellow Wave

LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY (06627335)

LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY (06627335) is an active UK company. incorporated on 23 June 2008. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in radio broadcasting. LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include CLARIDGE, Amy Laura, COOKE, Julie, GODLEY, Paul Alan and 3 others.

Company Number
06627335
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2008
Age
17 years
Address
Oak House Waterside South, Lincoln, LN5 7FB
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CLARIDGE, Amy Laura, COOKE, Julie, GODLEY, Paul Alan, HUTCHINSON, Lee David, SAYERS, Andrew Philip, WELLMAN, Derek Edward Lennox
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY

LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY is an active company incorporated on 23 June 2008 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06627335

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 June 2008

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 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Oak House Waterside South Witham Park Lincoln, LN5 7FB,

Previous Addresses

Commerce House Outer Circle Road Lincoln LN2 4HY
From: 9 November 2011To: 30 June 2017
the Terrace Grantham Street Lincoln Lincolnshire LN2 1BD
From: 23 June 2008To: 9 November 2011
Timeline

72 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
New Owner
Jun 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
66
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARIDGE, Amy Laura

Active
Waterside South, LincolnLN5 7FB
Born January 1970
Director
Appointed 08 Feb 2025

COOKE, Julie

Active
Church Lane, LincolnLN5 9RP
Born October 1956
Director
Appointed 01 May 2021

GODLEY, Paul Alan

Active
Waterside South, LincolnLN5 7FB
Born June 1963
Director
Appointed 08 Feb 2025

HUTCHINSON, Lee David

Active
Plough Lane, LincolnLN3 4EY
Born September 1959
Director
Appointed 26 Jul 2016

SAYERS, Andrew Philip

Active
Willingham Road, Market RasenLN8 5RP
Born October 1955
Director
Appointed 01 May 2021

WELLMAN, Derek Edward Lennox

Active
Carlton Mews, LincolnLN2 4FJ
Born December 1972
Director
Appointed 17 Nov 2020

HOBBY, Roger

Resigned
Outer Circle Road, LincolnLN2 4HY
Secretary
Appointed 01 Jun 2011
Resigned 24 Oct 2013

WHITMARSH, John Henry

Resigned
Bloxholm Lane, LincolnLN4 2HT
Secretary
Appointed 23 Jun 2008
Resigned 12 Nov 2008

ARDEN, James

Resigned
Windmill Way, GainsboroughDN21 4FE
Born November 1963
Director
Appointed 13 Nov 2008
Resigned 09 Dec 2009

ATKINS, Keith

Resigned
Juniper Drive, LincolnLN2 2WA
Born July 1960
Director
Appointed 12 Mar 2010
Resigned 24 Oct 2013

BENSON, David

Resigned
Anderson, LincolnLN2 3SR
Born May 1953
Director
Appointed 01 Jul 2022
Resigned 10 Jun 2023

COOKE, Joe

Resigned
Church Lane, LincolnLN5 9RP
Born October 1948
Director
Appointed 27 Oct 2015
Resigned 10 Jan 2018

COURTNEY, Michael Kirk

Resigned
The Drove, LincolnLN6 9UF
Born September 1966
Director
Appointed 22 Nov 2017
Resigned 09 Apr 2019

CROMPTON, Hal

Resigned
Ryland Road, LincolnLN2 3LU
Born July 1954
Director
Appointed 24 Oct 2013
Resigned 01 Jan 2017

DAVIDSON, Margaret Winifred

Resigned
Outer Circle Road, LincolnLN2 4HY
Born April 1955
Director
Appointed 31 Jan 2012
Resigned 10 Jun 2013

DAY, Lucy Hope

Resigned
Bath Road, LincolnLN4 2TW
Born June 1968
Director
Appointed 22 Nov 2017
Resigned 06 Dec 2017

DAY, Lucy Hope

Resigned
42 Bath Road, LincolnLN4 2TW
Born June 1968
Director
Appointed 22 Nov 2017
Resigned 29 Jan 2020

DAY, Lucy Hope

Resigned
Bath Road, LincolnLN4 2TW
Born June 1968
Director
Appointed 20 May 2014
Resigned 01 Jan 2017

DOOLEY, Terrence

Resigned
Coult Avenue, LincolnLN6 9RG
Born February 1966
Director
Appointed 22 Nov 2017
Resigned 20 Jan 2021

HISCOX, Roger

Resigned
Bradshaw Gate, LincolnLN2 3PF
Born May 1940
Director
Appointed 19 Jan 2009
Resigned 09 Oct 2009

HOLLIDAY, Melanie Jayne

Resigned
Gainsborough Road, LincolnLN1 2JH
Born June 1964
Director
Appointed 15 May 2014
Resigned 17 Feb 2015

HOLMES, Dave

Resigned
Rudgard Avenue, LincolnLN3 4JG
Born November 1950
Director
Appointed 24 Oct 2013
Resigned 22 Apr 2014

ILLSLEY, Christopher Paul

Resigned
Waterside South, LincolnLN5 7FB
Born March 1955
Director
Appointed 01 May 2021
Resigned 20 Mar 2026

ILLSLEY, Christopher Paul

Resigned
Grantham Road, LincolnLN5 9NT
Born March 1955
Director
Appointed 09 Jun 2014
Resigned 25 Aug 2017

JOHNSON, Michael John Andrew

Resigned
Oak Close, LincolnLN2 2RG
Born August 1954
Director
Appointed 24 Oct 2013
Resigned 23 Feb 2018

JOHNSON, Mike

Resigned
4 Oak Close, LincolnLN2 2RG
Born August 1954
Director
Appointed 02 Aug 2013
Resigned 23 Nov 2017

JURY, Peter John

Resigned
High Street, LincolnLN1 2AE
Born December 1968
Director
Appointed 17 Nov 2020
Resigned 10 Jun 2023

MILLETT, Roger Frank

Resigned
Orchard Cottage, LincolnLN8 5JQ
Born February 1952
Director
Appointed 28 Nov 2008
Resigned 15 Dec 2010

NEWBOLD, Andrew Philip

Resigned
Blenkin Hall, LincolnLN1 3DG
Born August 1948
Director
Appointed 01 Jun 2011
Resigned 24 Oct 2013

PASK, Phil

Resigned
Waterford Lane, LincolnLN3 4AN
Born October 1946
Director
Appointed 24 Oct 2013
Resigned 22 Apr 2014

RICHARDS, Michael

Resigned
Beresford Drive, LincolnLN2 2YH
Born May 1947
Director
Appointed 01 Oct 2015
Resigned 22 Nov 2017

RICHARDS, Michael

Resigned
Beresford Drive, LincolnLN2 2YH
Born May 1947
Director
Appointed 12 Mar 2010
Resigned 12 Jul 2013

RICHARDS, Mike

Resigned
4 Beresford Drive, LincolnLN2 2YH
Born May 1947
Director
Appointed 01 Oct 2016
Resigned 23 Feb 2018

RITSON, Alan Anthony

Resigned
Lawn Cottages, LincolnLN1 3BH
Born May 1952
Director
Appointed 12 Mar 2010
Resigned 28 Feb 2011

SEYMOUR, Andrew James

Resigned
Davey Close, LincolnLN1 2FF
Born March 1966
Director
Appointed 24 Oct 2013
Resigned 20 Jan 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Lee David Hutchinson

Ceased
Plough Lane, LincolnLN3 4EY
Born September 1959

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 26 Mar 2026

Mr Anthony Wilkins

Ceased
Church Lane, LincolnLN1 2PE
Born June 1952

Nature of Control

Significant influence or control
Notified 29 Jul 2019
Ceased 20 Jan 2021

Mr Andrew James Seymour

Ceased
Hotchkin Avenue, LincolnLN1 2GU
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

124

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
20 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Incorporation Community Interest Company
23 June 2008
CICINCCICINC