LGD FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Change of details for Mr Lewis Geoffrey Duke as a person with significant control on 2025-03-27 |
28/03/2528 March 2025 | Change of details for Mrs Jennifer Duke as a person with significant control on 2025-03-27 |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
13/09/2313 September 2023 | Registration of charge 035234030002, created on 2023-08-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER DUKE / 11/02/2020 |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LEWIS GEOFFREY DUKE / 11/02/2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035234030001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
21/04/1521 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
21/04/1521 April 2015 | PREVSHO FROM 31/08/2015 TO 31/03/2015 |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/03/1425 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
08/03/128 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
18/04/1118 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
25/03/1025 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DUKE / 26/02/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GEOFFREY DUKE / 26/02/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 90/92 HIGH STREET NEWMARKET SUFFOLK CB8 8FE |
02/06/082 June 2008 | LOCATION OF DEBENTURE REGISTER |
02/06/082 June 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | LOCATION OF REGISTER OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
09/03/079 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
08/03/058 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
07/03/027 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
05/03/015 March 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
03/04/003 April 2000 | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
06/01/006 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
18/05/9918 May 1999 | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
26/03/9926 March 1999 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99 |
12/03/9812 March 1998 | NEW DIRECTOR APPOINTED |
12/03/9812 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/9812 March 1998 | DIRECTOR RESIGNED |
12/03/9812 March 1998 | SECRETARY RESIGNED |
06/03/986 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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