LINCOLNSHIRE MOTORHOME HIRE LTD

Register to unlock more data on OkredoRegister

LINCOLNSHIRE MOTORHOME HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04412455

Incorporation date

09/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

463-465 High Street, Lincoln LN5 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/07/2024
Appointment of Mrs Jill Christine Pitrone as a director on 2024-07-28
dot icon01/08/2023
Micro company accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-07-31
dot icon26/09/2022
Micro company accounts made up to 2021-07-31
dot icon06/09/2022
Registered office address changed from 13 High Street Branston Lincoln LN4 1NB England to 463-465 High Street Lincoln LN5 8JB on 2022-09-06
dot icon03/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-07-31
dot icon12/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-07-31
dot icon19/12/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon18/08/2019
Change of details for Mr Stephen Frederick Horbury as a person with significant control on 2018-10-03
dot icon17/08/2019
Compulsory strike-off action has been discontinued
dot icon14/08/2019
Micro company accounts made up to 2018-07-31
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon09/10/2018
Cessation of Transparent Ltd as a person with significant control on 2018-10-03
dot icon09/10/2018
Cessation of Paul Horbury as a person with significant control on 2018-10-03
dot icon03/10/2018
Registered office address changed from 46-48 High Street Epworth Doncaster South Yorkshire DN9 1EP to 13 High Street Branston Lincoln LN4 1NB on 2018-10-03
dot icon31/05/2018
Micro company accounts made up to 2017-07-31
dot icon16/05/2018
Termination of appointment of Joanna Frances Horbury as a director on 2017-06-01
dot icon16/05/2018
Appointment of Mr Stephen Frederick Horbury as a director on 2017-06-01
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-07-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon29/04/2015
Micro company accounts made up to 2014-07-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon11/03/2015
Certificate of change of name
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon04/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/11/2010
Previous accounting period extended from 2010-04-30 to 2010-07-31
dot icon29/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mrs Joanna Frances Horbury on 2010-04-09
dot icon06/04/2010
Registered office address changed from Jocasta's Restaurant, Moor Lane Thorpe-on-the-Hill Lincoln Lincs LN6 9BW on 2010-04-06
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/08/2009
Appointment terminated secretary joanna horbury
dot icon20/08/2009
Director appointed mrs joanna horbury
dot icon20/08/2009
Appointment terminated director stephen horbury
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon23/09/2008
Return made up to 09/04/08; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon25/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon06/07/2007
Return made up to 09/04/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Secretary's particulars changed
dot icon14/06/2007
Registered office changed on 14/06/07 from: bottle & glass high street harby newark nottinghamshire NG23 7EB
dot icon24/01/2007
Return made up to 09/04/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon28/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon24/06/2005
Return made up to 09/04/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon16/09/2004
Return made up to 09/04/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/05/2004
Registered office changed on 08/05/04 from: 4 hazelwood ski world moor lane thorpe on the hill lincoln LN6 9DA
dot icon25/04/2003
Return made up to 09/04/03; full list of members
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Registered office changed on 01/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
80.24K
-
0.00
-
-
2023
1
80.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitrone, Jill Christine
Director
28/07/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINCOLNSHIRE MOTORHOME HIRE LTD

LINCOLNSHIRE MOTORHOME HIRE LTD is an(a) Dissolved company incorporated on 09/04/2002 with the registered office located at 463-465 High Street, Lincoln LN5 8JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE MOTORHOME HIRE LTD?

toggle

LINCOLNSHIRE MOTORHOME HIRE LTD is currently Dissolved. It was registered on 09/04/2002 and dissolved on 16/09/2025.

Where is LINCOLNSHIRE MOTORHOME HIRE LTD located?

toggle

LINCOLNSHIRE MOTORHOME HIRE LTD is registered at 463-465 High Street, Lincoln LN5 8JB.

What does LINCOLNSHIRE MOTORHOME HIRE LTD do?

toggle

LINCOLNSHIRE MOTORHOME HIRE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LINCOLNSHIRE MOTORHOME HIRE LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.