LINDUM GROUP PETERBOROUGH LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

21/10/2221 October 2022 Appointment of Mr Edward Christopher Paul Chambers as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Frederick Edward Chambers as a director on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Herman Frans Frederik Kok as a director on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of David Christopher Chambers as a director on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Herman Frans Frederik Kok as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Robbie Alexander Jan Kok as a secretary on 2022-10-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOUSTON

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCSORLEY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYERS

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STEVEN ANDREW ELLIS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR CRAIG INGRAM HOUSTON

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLOWER

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 DIRECTOR APPOINTED MATTHEW TYERS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MATTHEW FLOWER

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGGINS

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED LINDUM STURGEON LIMITED CERTIFICATE ISSUED ON 24/11/09

View Document

24/11/0924 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN FRANS FREDERIK KOK / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT HUGGINS / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 30/10/2009

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CHAMBERS / 30/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR HERMAN FRANS FREDERIK KOK / 30/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: LINDUM HOUSE LINDUM BUSINESS PK STATION ROAD, NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3QX

View Document

06/12/046 December 2004 COMPANY NAME CHANGED F.L. STURGEON LIMITED CERTIFICATE ISSUED ON 06/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: NEWARK ROAD PETERBOROUGH PE1 5YD

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 £ IC 7250/6500 01/09/99 £ SR 750@1=750

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 ADOPT MEM AND ARTS 21/07/98

View Document

06/05/986 May 1998 £ IC 8000/7250 16/03/98 £ SR 750@1=750

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 ALTER MEM AND ARTS 16/03/98

View Document

06/04/986 April 1998 RE SHARES 16/03/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: 54A FULBRIDGE ROAD PETERBOROUGH PE1 3LB

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company