LINSKELDFIELD FREE RANGE EGGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
03/12/213 December 2021 | Change of details for Mr Johnathan Robinson Bell as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Change of details for Mrs Marion Elizabeth Bell as a person with significant control on 2021-12-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CESSATION OF PAULINE MARGARET YOUNG AS A PSC |
07/02/197 February 2019 | CESSATION OF GEORGE ROBINSON YOUNG AS A PSC |
07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN ROBINSON BELL |
07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION ELIZABETH BELL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | DIRECTOR APPOINTED MR JOHNATHAN ROBINSON BELL |
04/04/184 April 2018 | DIRECTOR APPOINTED MRS MARION ELIZABETH BELL |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAULINE YOUNG |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG |
04/04/184 April 2018 | APPOINTMENT TERMINATED, SECRETARY PAULINE YOUNG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
08/01/178 January 2017 | REGISTERED OFFICE CHANGED ON 08/01/2017 FROM LINSKELDFIELD, ISEL COCKERMOUTH CUMBRIA CA13 9SR |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON YOUNG / 05/01/2017 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET YOUNG / 05/01/2017 |
05/01/175 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET YOUNG / 05/01/2017 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET YOUNG / 05/01/2017 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON YOUNG / 05/01/2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/04/1121 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
21/04/1121 April 2011 | SAIL ADDRESS CREATED |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET YOUNG / 26/03/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON YOUNG / 26/03/2010 |
13/04/1013 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/04/039 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINSKELDFIELD FREE RANGE EGGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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