LEICESTER SQUARE FARM MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/10/241 October 2024 Secretary's details changed for Mr Michael Walter Bresges on 2024-10-01

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Appointment of Mr Paul Christopher Calcott as a director on 2024-09-24

View Document

01/10/241 October 2024 Director's details changed for Mrs Carol Greatorex on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Carol Greatorex on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Ivor Kenneth Morison as a director on 2024-09-24

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL ROTHWELL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTONE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BURGE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DENNIS

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS JANE CAROLINE SCRAGG

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MAHONEY / 29/10/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/01/1327 January 2013 SECRETARY APPOINTED MR MICHAEL WALTER BRESGES

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM C/O DAVID CLARK WYATTS GREAT BARN LEICESTER SQUARE FARM SOUTH CREAKE FAKENHAM NORFOLK NR21 9NX UNITED KINGDOM

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

29/10/1229 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED ANTONY PIERCE-ROBERTS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PIERCE-ROBERTS

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED KATHERINE DENNIS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN HEATHER

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM GARDENERS COTTAGE LEICESTER SQUARE FARM SOUTH CREAKE FAKENHAM NR21 9NX

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR DAVID JONATHAN CLARK

View Document

27/01/1127 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY IVOR MORISON

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR DAVID MARK WINSTANLEY

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR MICHAEL BRESGES

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHUMANN

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNE BRESGES

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR KENNETH MORISON / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JUNE HEATHER / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MAHONEY / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BRESGES / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL JOHNSTONE / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY SCHUMANN / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAUREEN PIERCE-ROBERTS / 01/01/2010

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM GARDENERS COTTAGE LEICESTER SQUARE FARM SOUTH CREAKE FAKENHAM NORFOLK NR21 9HX

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ELIZABETH MAUREEN PIERCE-ROBERTS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED REVEREND MICHAEL JOHNSTONE

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK MACLEAN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DAVID CLARK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHECKLAND

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/01/04; NO CHANGE OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/01/03; NO CHANGE OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company