About

Registered Number: 01236338
Date of Incorporation: 04/12/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QX

 

Established in 1975, Lindum Group Ltd has its registered office in Lincolnshire, it has a status of "Active". There are no directors listed for Lindum Group Ltd at Companies House. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 01 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2020
MR04 - N/A 20 January 2020
RESOLUTIONS - N/A 06 November 2019
AP01 - Appointment of director 25 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 07 January 2019
MR01 - N/A 08 August 2018
SH01 - Return of Allotment of shares 16 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 09 May 2017
SH01 - Return of Allotment of shares 18 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 11 April 2016
SH01 - Return of Allotment of shares 28 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
MR04 - N/A 08 October 2014
MR04 - N/A 30 September 2014
AR01 - Annual Return 23 June 2014
MR01 - N/A 18 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 April 2012
AUD - Auditor's letter of resignation 05 December 2011
AUD - Auditor's letter of resignation 29 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 May 2010
AA - Annual Accounts 21 April 2010
395 - Particulars of a mortgage or charge 01 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 08 June 2006
RESOLUTIONS - N/A 17 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
AA - Annual Accounts 15 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2002
363s - Annual Return 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
RESOLUTIONS - N/A 01 July 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 14 May 2001
RESOLUTIONS - N/A 20 December 2000
MISC - Miscellaneous document 20 December 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 16 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
AA - Annual Accounts 31 March 2000
395 - Particulars of a mortgage or charge 16 October 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363s - Annual Return 24 June 1999
395 - Particulars of a mortgage or charge 02 April 1999
AA - Annual Accounts 19 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 11 July 1998
363s - Annual Return 19 June 1998
MEM/ARTS - N/A 22 May 1998
RESOLUTIONS - N/A 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
395 - Particulars of a mortgage or charge 21 October 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
363s - Annual Return 16 May 1997
395 - Particulars of a mortgage or charge 08 May 1997
RESOLUTIONS - N/A 17 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
AA - Annual Accounts 26 February 1997
169 - Return by a company purchasing its own shares 20 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
MEM/ARTS - N/A 22 November 1996
MEM/ARTS - N/A 22 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 03 October 1996
395 - Particulars of a mortgage or charge 10 July 1996
363s - Annual Return 17 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 07 May 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 February 1996
395 - Particulars of a mortgage or charge 23 February 1996
288 - N/A 18 July 1995
288 - N/A 18 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 30 June 1995
MEM/ARTS - N/A 13 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 August 1994
88(2)P - N/A 19 July 1994
395 - Particulars of a mortgage or charge 02 July 1994
RESOLUTIONS - N/A 24 June 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 21 March 1994
RESOLUTIONS - N/A 07 January 1994
123 - Notice of increase in nominal capital 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 1993
CERTNM - Change of name certificate 19 November 1993
CERTNM - Change of name certificate 19 November 1993
RESOLUTIONS - N/A 15 November 1993
288 - N/A 19 October 1993
AA - Annual Accounts 20 September 1993
AA - Annual Accounts 20 September 1993
288 - N/A 02 September 1993
363s - Annual Return 25 May 1993
395 - Particulars of a mortgage or charge 11 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 12 May 1992
169 - Return by a company purchasing its own shares 04 October 1991
RESOLUTIONS - N/A 06 September 1991
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 September 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
288 - N/A 25 March 1991
288 - N/A 19 March 1991
288 - N/A 14 March 1991
288 - N/A 22 February 1991
395 - Particulars of a mortgage or charge 27 June 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
288 - N/A 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 09 January 1990
395 - Particulars of a mortgage or charge 20 July 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
288 - N/A 05 February 1989
288 - N/A 04 February 1989
395 - Particulars of a mortgage or charge 20 December 1988
395 - Particulars of a mortgage or charge 21 October 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 23 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
CERTNM - Change of name certificate 18 June 1976
MISC - Miscellaneous document 04 December 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Fully Satisfied

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

Legal mortgage 23 June 2009 Fully Satisfied

N/A

Mortgage 04 October 1999 Fully Satisfied

N/A

Mortgage 30 March 1999 Fully Satisfied

N/A

Mortgage 10 July 1998 Fully Satisfied

N/A

Mortgage 20 October 1997 Fully Satisfied

N/A

Mortgage 28 April 1997 Fully Satisfied

N/A

Mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 08 May 1996 Fully Satisfied

N/A

Legal mortgage 22 February 1996 Fully Satisfied

N/A

Legal charge 28 June 1994 Fully Satisfied

N/A

Fixed and loating charge 06 November 1992 Fully Satisfied

N/A

Legal charge 25 June 1990 Fully Satisfied

N/A

Legal charge 14 July 1989 Fully Satisfied

N/A

Legal charge 15 December 1988 Fully Satisfied

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Legal charge 01 May 1986 Fully Satisfied

N/A

Legal charge 01 May 1986 Fully Satisfied

N/A

Legal charge 01 May 1986 Fully Satisfied

N/A

Charge 24 September 1984 Fully Satisfied

N/A

Floating charge 15 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.