Background WavePink WaveYellow Wave

THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED (02132346)

THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED (02132346) is an active UK company. incorporated on 18 May 1987. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED has been registered for 38 years. Current directors include BROOKS, Ashley, UNDERWOOD, Tracey Louise.

Company Number
02132346
Status
active
Type
ltd
Incorporated
18 May 1987
Age
38 years
Address
Ambition House, Lincoln, LN6 3LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROOKS, Ashley, UNDERWOOD, Tracey Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED

THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED is an active company incorporated on 18 May 1987 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02132346

LTD Company

Age

38 Years

Incorporated 18 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

TAGUNIQUE LIMITED
From: 18 May 1987To: 3 September 1987
Contact
Address

Ambition House 3 Oakwood Road Lincoln, LN6 3LH,

Previous Addresses

Ambition House Ambition House 3 Oakwood Road Lincoln LN6 3LH England
From: 20 September 2013To: 20 September 2013
Raven House 6 Lindum Road Lincoln LN2 1NN
From: 18 May 1987To: 20 September 2013
Timeline

10 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
May 87
Director Left
Jun 11
Director Left
Mar 13
Director Left
Apr 13
Loan Cleared
Oct 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BROOKS, Ashley

Active
3 Oakwood Road, LincolnLN6 3LH
Born January 1969
Director
Appointed 30 Nov 2023

UNDERWOOD, Tracey Louise

Active
3 Oakwood Road, LincolnLN6 3LH
Born November 1974
Director
Appointed 30 Nov 2023

RALLS, Andrew Hamilton

Resigned
19 Manor Drive, NewarkNG23 5GZ
Secretary
Appointed 21 Dec 2007
Resigned 04 Nov 2011

TASKER, Richard

Resigned
4 Main Street, LincolnLN4 3JG
Secretary
Appointed N/A
Resigned 21 Dec 2007

DYSON, Andrew Martin

Resigned
3 Newton Park, NewarkNG23 5FE
Born August 1959
Director
Appointed 21 Dec 2007
Resigned 30 Nov 2023

KETTLEY, Peter John

Resigned
1 Greenway, LincolnLN2 3LE
Born April 1945
Director
Appointed N/A
Resigned 20 Oct 1993

LANE, Jacqueline Anne

Resigned
45 Danesgate, LincolnLN2 1ND
Born April 1954
Director
Appointed 01 Sept 2003
Resigned 03 Apr 2013

LITTLE, John Terry

Resigned
31 Kingsway, LincolnLN2 2QA
Born September 1946
Director
Appointed N/A
Resigned 01 May 2007

RALLS, Andrew Hamilton

Resigned
19 Manor Drive, NewarkNG23 5GZ
Born March 1960
Director
Appointed 21 Dec 2007
Resigned 11 Jul 2012

ROBERTS, Michael George

Resigned
Willow Tree Barn, SleafordNG34 0AZ
Born April 1951
Director
Appointed N/A
Resigned 20 Oct 1993

STRAW, Steven

Resigned
Spring Cottage North Street, LincolnLN2 2PA
Born July 1962
Director
Appointed 01 Sept 2003
Resigned 30 Nov 2023

TASKER, Richard

Resigned
4 Main Street, LincolnLN4 3JG
Born April 1953
Director
Appointed N/A
Resigned 21 Dec 2007

TRAVERS, Christopher John

Resigned
7 Spinners Close, SleafordNG34 7GF
Born August 1954
Director
Appointed N/A
Resigned 20 Oct 1993

WEAVER, Stephen Roy

Resigned
The Little Grange, LincolnLN2 3RA
Born November 1949
Director
Appointed N/A
Resigned 20 Oct 1993

WILSON, Andrew John

Resigned
18 Dorchester Way, LincolnLN6 9HH
Born April 1962
Director
Appointed 01 Sept 2003
Resigned 30 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
3 Oakwood Road, LincolnLN6 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
20 December 2023
CC04CC04
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Auditors Resignation Company
9 May 2007
AUDAUD
Legacy
27 April 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
10 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
7 January 1991
363aAnnual Return
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
6 March 1989
363363
Legacy
1 March 1989
PUC 2PUC 2
Legacy
19 January 1989
PUC 5PUC 5
Legacy
17 January 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Legacy
7 June 1988
PUC 2PUC 2
Legacy
7 June 1988
123Notice of Increase in Nominal Capital
Resolution
7 June 1988
RESOLUTIONSResolutions
Legacy
26 January 1988
288288
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1987
224224
Memorandum Articles
14 August 1987
MEM/ARTSMEM/ARTS
Legacy
11 August 1987
287Change of Registered Office
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Resolution
6 August 1987
RESOLUTIONSResolutions
Incorporation Company
18 May 1987
NEWINCIncorporation