LOWER SHORROCK HEY FARMS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/01/242 January 2024 Registered office address changed from C/O Ingham & Yorke Standen Estate Office, Littlemoor Clitheroe BB7 1HG England to C/O Ingham & Yorke Brookside Barn Downham Clitheroe Lancashire BB7 4BP on 2024-01-02

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Appointment of Thomas Manson as a secretary on 2022-09-08

View Document

24/10/2224 October 2022 Termination of appointment of Richard Michael Cornish as a secretary on 2022-09-08

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from Ingham & Yorke Land Agents & Valuers Littlemoor Clitheroe Lancashire BB7 1HG to C/O Ingham & Yorke Standen Estate Office, Littlemoor Clitheroe BB7 1HG on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

11/05/2111 May 2021 Annual accounts for year ending 11 May 2021

View Accounts

11/05/2011 May 2020 Annual accounts for year ending 11 May 2020

View Accounts

10/03/2010 March 2020 Appointment of Hon Susannah Elizabeth Moss as a director on 2020-03-02

View Document

11/02/2011 February 2020 11/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

11/05/1911 May 2019 Annual accounts for year ending 11 May 2019

View Accounts

11/02/1911 February 2019 11/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

11/05/1811 May 2018 Annual accounts for year ending 11 May 2018

View Accounts

09/02/189 February 2018 11/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL CORNISH / 14/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts for year ending 11 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 11 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts for year ending 11 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 11 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts for year ending 11 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 11 May 2014

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/05/1411 May 2014 Annual accounts for year ending 11 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 11 May 2013

View Document

02/12/132 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

11/05/1311 May 2013 Annual accounts for year ending 11 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 11 May 2012

View Document

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts for year ending 11 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 11 May 2011

View Document

30/11/1130 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 11 May 2010

View Document

01/12/101 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 11 May 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LADY ALVINGHAM OF WOODFOLD BERYL ELLIOTT / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD ALVINGHAM / 15/11/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 11 May 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 11 May 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 11/05/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 11/05/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 11/05/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 11/05/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 11/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 214 TODMORDEN ROAD BURNLEY LANCASHIRE BB11 3EU

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 11/05/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 11/05/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 11/05/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 11/05/92

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 11/05/91

View Document

01/06/931 June 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 11/05

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ALTER MEM AND ARTS 24/01/90

View Document

19/02/9019 February 1990 COMPANY NAME CHANGED LOWER SHORROCH HEY FARMS LIMITED CERTIFICATE ISSUED ON 20/02/90

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 SECRETARY RESIGNED

View Document

07/11/897 November 1989 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