About

Registered Number: 04491324
Date of Incorporation: 22/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: King Edward Street, Grimsby, North East Lincolnshire, DN31 3JP

 

Having been setup in 2002, Lindum Refrigeration Services Ltd has its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Deborah Susan 23 July 2010 - 1
SAMPSON, Paul 22 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Natalie 04 March 2020 - 1
POPPLEWELL, John Robert 22 July 2002 04 March 2020 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 18 March 2020
AP03 - Appointment of secretary 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 25 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 11 March 2003
395 - Particulars of a mortgage or charge 16 January 2003
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.