LUTHERS FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/01/236 January 2023 Change of details for Liaqat Ali Khan as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Notification of Liaqat Ali Khan as a person with significant control on 2022-02-15

View Document

05/01/235 January 2023 Cessation of Tony Batt as a person with significant control on 2022-02-15

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

10/02/2210 February 2022 Appointment of Liaqat Ali Khan as a director on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mrs Emma Beacham on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Jonathan Carwyn Beacham on 2022-02-09

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Cessation of Andrew William Kaluza as a person with significant control on 2017-03-24

View Document

28/10/2128 October 2021 Appointment of Mrs Emma Beacham as a director on 2021-10-28

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Jonathan Carwyn Beacham as a director on 2021-10-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BATT

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

05/09/195 September 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS VENETA BATT

View Document

05/09/195 September 2019 COMPANY NAME CHANGED BRENTFIELD EXPLORATION LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR TONY BATT

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PHILIP TREVOR PARRY

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KALUZA

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KENDAL

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM KALUZA

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENDAL / 05/02/2010

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY TT SECRETARIAL LIMITED

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP PARRY

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JOHN KENDAL

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information