General information

Name:

Tim Rideout Limited

Office Address:

72 Mill Road LN1 3JH Lincoln

Number: 07787821

Incorporation date: 2011-09-27

Dissolution date: 2021-04-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tim Rideout started its business in 2011 as a Private Limited Company under the following Company Registration No.: 07787821. The firm's headquarters was based in Lincoln at 72 Mill Road. This Tim Rideout Ltd business had been offering its services for ten years.

This limited company was overseen by 1 managing director: Timothy R., who was appointed thirteen years ago.

Executives who controlled the firm include: Timothy R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rachael R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rachael R.

Role: Secretary

Appointed: 06 October 2011

Latest update: 22 December 2023

Timothy R.

Role: Director

Appointed: 27 September 2011

Latest update: 22 December 2023

People with significant control

Timothy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 11 October 2021
Confirmation statement last made up date 27 September 2020
Annual Accounts 8 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 March 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 April 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 21 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 December 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

145-157 St John Street London

Post code:

EC1V 4PW

City / Town:

England

HQ address,
2013

Address:

145-157 St John Street London

Post code:

EC1V 4PW

City / Town:

England

HQ address,
2014

Address:

51 Fiskerton Road Reepham

Post code:

LN3 4EF

City / Town:

Lincoln

HQ address,
2015

Address:

51 Fiskerton Road Reepham

Post code:

LN3 4EF

City / Town:

Lincoln

HQ address,
2016

Address:

51 Fiskerton Road Reepham

Post code:

LN3 4EF

City / Town:

Lincoln

Accountant/Auditor,
2016

Name:

Dexter & Sharpe (lincoln) Ltd

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Accountant/Auditor,
2014 - 2012

Name:

Russell Payne & Co Limited

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode