LUTHERS FARM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with updates |
06/01/236 January 2023 | Change of details for Liaqat Ali Khan as a person with significant control on 2023-01-05 |
06/01/236 January 2023 | Notification of Liaqat Ali Khan as a person with significant control on 2022-02-15 |
05/01/235 January 2023 | Cessation of Tony Batt as a person with significant control on 2022-02-15 |
14/12/2214 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with updates |
10/02/2210 February 2022 | Appointment of Liaqat Ali Khan as a director on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mrs Emma Beacham on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Jonathan Carwyn Beacham on 2022-02-09 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
20/12/2120 December 2021 | Cessation of Andrew William Kaluza as a person with significant control on 2017-03-24 |
28/10/2128 October 2021 | Appointment of Mrs Emma Beacham as a director on 2021-10-28 |
28/10/2128 October 2021 | Certificate of change of name |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
28/10/2128 October 2021 | Appointment of Mr Jonathan Carwyn Beacham as a director on 2021-10-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
17/12/2017 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BATT |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
05/09/195 September 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY |
05/09/195 September 2019 | DIRECTOR APPOINTED MRS VENETA BATT |
05/09/195 September 2019 | COMPANY NAME CHANGED BRENTFIELD EXPLORATION LIMITED CERTIFICATE ISSUED ON 05/09/19 |
05/09/195 September 2019 | DIRECTOR APPOINTED MR TONY BATT |
16/08/1916 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
24/03/1724 March 2017 | DIRECTOR APPOINTED MR PHILIP TREVOR PARRY |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KALUZA |
24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/03/1622 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
02/03/162 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) |
11/06/1311 June 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
28/10/1128 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENDAL |
18/10/1118 October 2011 | DIRECTOR APPOINTED MR ANDREW WILLIAM KALUZA |
08/02/118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENDAL / 05/02/2010 |
08/02/108 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY TT SECRETARIAL LIMITED |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP PARRY |
05/03/085 March 2008 | DIRECTOR APPOINTED JOHN KENDAL |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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