LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Appointment of Mr Paul Alan Godley as a director on 2025-02-08

View Document

21/02/2521 February 2025 Appointment of Ms Amy Laura Claridge as a director on 2025-02-08

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of David Benson as a director on 2023-06-10

View Document

20/06/2320 June 2023 Termination of appointment of Peter John Jury as a director on 2023-06-10

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SEYMOUR / 30/09/2017

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COURTNEY

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS LUCY HOPE DAY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE JOHNSON

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE RICHARDS

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MIKE RICHARDS

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MIKE JOHNSON

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY DAY

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR TERRENCE DOOLEY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS LUCY HOPE DAY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MICHAEL KIRK COURTNEY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOE COOKE

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ILLSLEY

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM COMMERCE HOUSE OUTER CIRCLE ROAD LINCOLN LN2 4HY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SEYMOUR

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR HAL CROMPTON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY DAY

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR LEE DAVID HUTCHINSON

View Document

22/07/1622 July 2016 17/06/16 NO MEMBER LIST

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR MICHAEL RICHARDS

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR JOE COOKE

View Document

03/07/153 July 2015 17/06/15 NO MEMBER LIST

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILKINS / 30/09/2014

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOLLIDAY

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS LUCY HOPE DAY

View Document

26/06/1426 June 2014 17/06/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ILLSLEY

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS MELANIE JAYNE HOLLIDAY

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVE HOLMES

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHIL PASK

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ANTHONY WILKINS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR PHIL PASK

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR HAL CROMPTON

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DAVE HOLMES

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR MICHAEL JOHNSON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY ROGER HOBBY

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR ANDREW JAMES SEYMOUR

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ATKINS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWBOLD

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

21/06/1321 June 2013 17/06/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIDSON

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 17/06/12 NO MEMBER LIST

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS MARGARET WINIFRED DAVIDSON

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM THE TERRACE GRANTHAM STREET LINCOLN LINCOLNSHIRE LN2 1BD

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR MALCOLM JOHN THOMPSON

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR ANDREW PHILIP NEWBOLD

View Document

23/08/1123 August 2011 17/06/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR ROGER HOBBY

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN RITSON

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MILLETT

View Document

17/06/1017 June 2010 17/06/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTON / 01/11/2009

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR KEITH ATKINS

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HISCOX

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ALAN ANTHONY RITSON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MICHAEL RICHARDS

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ARDEN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHITMARSH

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED ROGER EVERARD HISCOX

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ROGER FRANK MILLETT LOGGED FORM

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JAMES ARDEN

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ROGER FRANK MILLETT

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN WHITMARSH

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM PARADIGMA PRESS AND PERFORMANCE 7 MERE HALL COTTAGES BLOXHOLM LANE BRANSTON HEATH LINCOLN LINCOLNSHIRE LN4 2HT

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ROBERT CHRISTOPHER TAYLOR

View Document

23/06/0823 June 2008 CIC INCORPORATION

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