Lindum Radio Broadcasting Company Community Interest Company LINCOLN


Founded in 2008, Lindum Radio Broadcasting Company Community Interest Company, classified under reg no. 06627335 is an active company. Currently registered at Oak House Waterside South LN5 7FB, Lincoln the company has been in the business for seventeen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 7 directors, namely Amy C., Paul G. and Julie C. and others. Of them, Lee H. has been with the company the longest, being appointed on 26 July 2016 and Amy C. and Paul G. have been with the company for the least time - from 8 February 2025. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lindum Radio Broadcasting Company Community Interest Company Address / Contact

Office Address Oak House Waterside South
Office Address2 Witham Park
Town Lincoln
Post code LN5 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06627335
Date of Incorporation Mon, 23rd Jun 2008
Industry Radio broadcasting
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (461 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Amy C.

Position: Director

Appointed: 08 February 2025

Paul G.

Position: Director

Appointed: 08 February 2025

Julie C.

Position: Director

Appointed: 01 May 2021

Christopher I.

Position: Director

Appointed: 01 May 2021

Andrew S.

Position: Director

Appointed: 01 May 2021

Derek W.

Position: Director

Appointed: 17 November 2020

Lee H.

Position: Director

Appointed: 26 July 2016

David B.

Position: Director

Appointed: 01 July 2022

Resigned: 10 June 2023

Peter J.

Position: Director

Appointed: 17 November 2020

Resigned: 10 June 2023

Trevor S.

Position: Director

Appointed: 17 November 2020

Resigned: 01 July 2022

Michael C.

Position: Director

Appointed: 22 November 2017

Resigned: 09 April 2019

Terrence D.

Position: Director

Appointed: 22 November 2017

Resigned: 20 January 2021

Lucy D.

Position: Director

Appointed: 22 November 2017

Resigned: 29 January 2020

Mike R.

Position: Director

Appointed: 01 October 2016

Resigned: 23 February 2018

Joe C.

Position: Director

Appointed: 27 October 2015

Resigned: 10 January 2018

Michael R.

Position: Director

Appointed: 01 October 2015

Resigned: 22 November 2017

Christopher I.

Position: Director

Appointed: 09 June 2014

Resigned: 25 August 2017

Lucy D.

Position: Director

Appointed: 20 May 2014

Resigned: 01 January 2017

Melanie H.

Position: Director

Appointed: 15 May 2014

Resigned: 17 February 2015

Hal C.

Position: Director

Appointed: 24 October 2013

Resigned: 01 January 2017

Michael J.

Position: Director

Appointed: 24 October 2013

Resigned: 23 February 2018

Andrew S.

Position: Director

Appointed: 24 October 2013

Resigned: 20 January 2021

Anthony W.

Position: Director

Appointed: 24 October 2013

Resigned: 20 January 2021

Dave H.

Position: Director

Appointed: 24 October 2013

Resigned: 22 April 2014

Phil P.

Position: Director

Appointed: 24 October 2013

Resigned: 22 April 2014

Mike J.

Position: Director

Appointed: 02 August 2013

Resigned: 23 November 2017

Margaret D.

Position: Director

Appointed: 31 January 2012

Resigned: 10 June 2013

Andrew N.

Position: Director

Appointed: 01 June 2011

Resigned: 24 October 2013

Malcolm T.

Position: Director

Appointed: 01 June 2011

Resigned: 20 January 2021

Roger H.

Position: Secretary

Appointed: 01 June 2011

Resigned: 24 October 2013

Keith A.

Position: Director

Appointed: 12 March 2010

Resigned: 24 October 2013

Alan R.

Position: Director

Appointed: 12 March 2010

Resigned: 28 February 2011

Michael R.

Position: Director

Appointed: 12 March 2010

Resigned: 12 July 2013

Roger H.

Position: Director

Appointed: 19 January 2009

Resigned: 09 October 2009

Roger M.

Position: Director

Appointed: 28 November 2008

Resigned: 15 December 2010

James A.

Position: Director

Appointed: 13 November 2008

Resigned: 09 December 2009

Robert T.

Position: Director

Appointed: 06 October 2008

Resigned: 08 March 2010

John W.

Position: Director

Appointed: 23 June 2008

Resigned: 01 January 2011

John W.

Position: Secretary

Appointed: 23 June 2008

Resigned: 12 November 2008

John W.

Position: Director

Appointed: 23 June 2008

Resigned: 12 November 2008

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Lee H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Anthony W. This PSC has significiant influence or control over the company,. Moving on, there is Andrew S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lee H.

Notified on 1 May 2021
Nature of control: significiant influence or control

Anthony W.

Notified on 29 July 2019
Ceased on 20 January 2021
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2024-06-30
filed on: 13th, March 2025
Free Download (13 pages)

Company search