LUFFNESS MAINS FARMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Registered office address changed from Luffness Mains Farm Luffness Mains Farm Aberlady East Lothian EH32 0PZ United Kingdom to Luffness Mains Farm Aberlady Longniddry East Lothian EH32 0PZ on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Geert Knottenbelt as a director on 2024-10-01

View Document

02/10/242 October 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Current accounting period extended from 2023-05-26 to 2023-05-31

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-26

View Document

13/02/2313 February 2023 Registered office address changed from Luffness Mains Aberlady East Lothian EH32 0PZ to Luffness Mains Farm Luffness Mains Farm Aberlady East Lothian EH32 0PZ on 2023-02-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

26/05/2226 May 2022 Annual accounts for year ending 26 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-26

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

26/05/2126 May 2021 Annual accounts for year ending 26 May 2021

View Accounts

12/02/2112 February 2021 26/05/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

26/05/2026 May 2020 Annual accounts for year ending 26 May 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

12/09/1912 September 2019 26/05/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

22/02/1922 February 2019 26/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

26/05/1826 May 2018 Annual accounts for year ending 26 May 2018

View Accounts

16/02/1816 February 2018 26/05/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1726 May 2017 Annual accounts for year ending 26 May 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 26 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts for year ending 26 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 26 May 2015

View Document

19/12/1519 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR HAYLEY STEVENSON

View Document

24/08/1524 August 2015 PREVEXT FROM 27/11/2014 TO 26/05/2015

View Document

26/05/1526 May 2015 Annual accounts for year ending 26 May 2015

View Accounts

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENSON

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SYMMONS STEVENSON / 01/08/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 27 November 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MS ALISON RICHARDSON

View Document

30/12/1330 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS HAYLEY ELIZABETH SYMMONS STEVENSON

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 27 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/11

View Document

02/01/122 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SYMMONS STEVENSON

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 27 November 2009

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEIKLE STEVENSON / 30/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 27 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY LOUISE STEVENSON

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE STEVENSON

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 27 November 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 £ IC 30100/20100 25/10/03 £ SR 10000@1=10000

View Document

19/11/0319 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 27/11/02

View Document

08/07/038 July 2003 ADDENDUM AGREEMENT 29/06/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACC. REF. DATE EXTENDED FROM 27/10/02 TO 27/11/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 27/10/02

View Document

28/11/0128 November 2001 £ IC 50100/30100 16/11/01 £ SR 20000@1=20000

View Document

28/11/0128 November 2001 SECTION 381A 15/11/01

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 28/05/02 TO 31/12/01

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 28/05/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 28/05/95

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 29/05/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/05/92

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/03/931 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9211 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9211 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 01/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/918 March 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 26/05/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 27/05/89

View Document

27/01/8927 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 DEC MORT/CHARGE 3872

View Document

20/03/8820 March 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 PARTIC OF MORT/CHARGE 8223

View Document

07/09/877 September 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

04/09/874 September 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

07/01/867 January 1986 MEMORANDUM OF ASSOCIATION

View Document

02/04/742 April 1974 MEMORANDUM 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