UKBizDB.co.uk

THOMPSON & RICHARDSON (LINCOLN) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thompson & Richardson (lincoln) Ltd. The company was founded 42 years ago and was given the registration number 01592392. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House, Grimbald Crag Close, Knaresborough, England. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THOMPSON & RICHARDSON (LINCOLN) LTD
Company Number:01592392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
54, Fenchurch Street, London, England, EC3M 3JY

Corporate Secretary08 December 2017Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary08 December 2017Active
1 London Road, Silk Willoughby, Sleaford, NG34 8NY

Secretary-Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director08 December 2017Active
Flat 10, Franics Hill Court, Church Lane, Lincoln, England, LN2 1QJ

Director06 November 2012Active
Hillfoot House, Main Street, North Carlton, Lincoln, LN1 2RR

Director01 January 2002Active
1 Greenway, Welton, Lincoln, LN2 3LE

Director-Active
8 St Margarets Close, Lincoln, LN6 8BQ

Director01 June 1994Active
31 Kingsway, Nettleham, Lincoln, LN2 2QA

Director-Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director31 January 2019Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director08 December 2017Active
Hilltop Cottage, North Carlton, Lincoln, LN1 2RP

Director01 January 2002Active
59, High Street East, Uppingham, Oakham, England, LE15 9PY

Director-Active
3 Alder Lane, Alder Lane, Balsall Common, Coventry, England, CV7 7DZ

Director02 February 2015Active
4 Main Street, Ashby De La Launde, Lincoln, LN4 3JG

Director-Active
1 London Road, Silk Willoughby, Sleaford, NG34 8NY

Director-Active
The Little Grange, Market Rasen Road Dunholme, Lincoln, LN2 3RA

Director-Active

People with Significant Control

Links Investment Holdings Limited
Notified on:08 December 2017
Status:Active
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Orangechart Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor The Maltings, Brayford Wharf East, Lincoln, England, LN5 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2021-01-28Capital

Capital statement capital company with date currency figure.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-07-26Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.