About

Registered Number: 01641399
Date of Incorporation: 04/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Units 9-10 Carousel Way, Riverside Business Park, Northampton, NN3 9HG

 

Established in 1982, Lindab Ltd has its registered office in Northampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Lindab Ltd. There are 21 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSTAM, Ola Henrik Gosta 30 June 2019 - 1
ROBERTSON, Iain Thomas 01 January 2008 - 1
SAMUELSSON, Inga Malin 13 August 2018 - 1
ACKEBY, Eric Kristian Tobias 01 December 2015 13 August 2018 1
ANDERSSON, Nils-Johan Einar 29 August 2001 17 November 2006 1
BARKER, David Grant 17 November 2006 28 February 2009 1
COSTELLO, Shane 01 January 1998 23 February 2001 1
DISSENDORFF, Michael 29 August 2001 17 April 2003 1
GOODSPEED, Michael John 01 January 2008 31 March 2017 1
JONSSON, Staffan Hilding 29 August 2001 17 April 2003 1
KJELLGREN, Anna Linda 30 June 2015 01 December 2015 1
LATIMER, George Donald N/A 23 February 2001 1
LEE, Geoffrey Michael 17 November 2006 01 January 2008 1
LIEDHOLM, Jonas Fredrik 01 September 2014 30 June 2019 1
MCGREGOR, Duncan James 01 April 2005 17 November 2006 1
NILSSON, Carl-Gustav 17 April 2003 01 September 2014 1
NILSSON, Per Arne Mikael 07 July 2011 30 June 2015 1
PAITULA, Hannu Olli 17 November 2006 26 June 2009 1
SCHMIDT-HANSEN, Hans N/A 31 December 1995 1
SONDEN, Carl-Gustaf N/A 17 April 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Robert Henry 03 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 03 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 November 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AUD - Auditor's letter of resignation 01 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 26 November 2013
AP03 - Appointment of secretary 11 September 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 06 November 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
123 - Notice of increase in nominal capital 17 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
RESOLUTIONS - N/A 04 July 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 26 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363a - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
353 - Register of members 30 January 2003
363a - Annual Return 31 May 2002
363(190) - N/A 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 19 April 2002
AUD - Auditor's letter of resignation 19 April 2002
AA - Annual Accounts 09 April 2002
MEM/ARTS - N/A 02 April 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
123 - Notice of increase in nominal capital 25 March 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
RESOLUTIONS - N/A 16 February 2001
AA - Annual Accounts 17 October 2000
363a - Annual Return 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
363a - Annual Return 22 June 1999
287 - Change in situation or address of Registered Office 13 April 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
363a - Annual Return 16 June 1997
AA - Annual Accounts 24 March 1997
363a - Annual Return 06 February 1997
AA - Annual Accounts 07 October 1996
288 - N/A 21 June 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 09 June 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 1995
123 - Notice of increase in nominal capital 24 January 1995
363x - Annual Return 26 May 1994
AA - Annual Accounts 19 April 1994
395 - Particulars of a mortgage or charge 12 January 1994
363x - Annual Return 11 June 1993
AA - Annual Accounts 24 May 1993
288 - N/A 04 April 1993
MEM/ARTS - N/A 30 October 1992
MEM/ARTS - N/A 19 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1992
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
123 - Notice of increase in nominal capital 05 October 1992
AA - Annual Accounts 15 June 1992
363x - Annual Return 03 June 1992
288 - N/A 05 May 1992
288 - N/A 24 April 1992
RESOLUTIONS - N/A 31 January 1992
RESOLUTIONS - N/A 31 January 1992
RESOLUTIONS - N/A 31 January 1992
288 - N/A 17 January 1992
363x - Annual Return 17 October 1991
288 - N/A 13 September 1991
363x - Annual Return 19 June 1991
AA - Annual Accounts 15 June 1991
353 - Register of members 15 June 1991
RESOLUTIONS - N/A 17 February 1991
RESOLUTIONS - N/A 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1991
123 - Notice of increase in nominal capital 17 February 1991
363x - Annual Return 17 February 1991
287 - Change in situation or address of Registered Office 20 August 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 March 1989
MEM/ARTS - N/A 24 November 1988
CERTNM - Change of name certificate 14 October 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 29 February 1988
287 - Change in situation or address of Registered Office 02 December 1987
288 - N/A 02 December 1987
288 - N/A 04 August 1987
AA - Annual Accounts 12 May 1987
288 - N/A 11 November 1986
363 - Annual Return 09 September 1986
AA - Annual Accounts 02 July 1986
CERTNM - Change of name certificate 22 July 1982
MISC - Miscellaneous document 04 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Outstanding

N/A

Debenture 31 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.