LOWER SHORROCK HEY FARMS LIMITED
Status | ACTIVE |
Company No. | 02440759 |
Category | Private Limited Company |
Incorporated | 07 Nov 1989 |
Age | 34 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LOWER SHORROCK HEY FARMS LIMITED is an active private limited company with number 02440759. It was incorporated 34 years, 6 months, 25 days ago, on 07 November 1989. The company address is C/O Ingham & Yorke Brookside Barn C/O Ingham & Yorke Brookside Barn, Clitheroe, BB7 4BP, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
New address: C/O Ingham & Yorke Brookside Barn Downham Clitheroe Lancashire BB7 4BP
Old address: C/O Ingham & Yorke Standen Estate Office, Littlemoor Clitheroe BB7 1HG England
Change date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 24 Oct 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-08
Officer name: Thomas Manson
Documents
Termination secretary company with name termination date
Date: 24 Oct 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Michael Cornish
Termination date: 2022-09-08
Documents
Change account reference date company previous shortened
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-11
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
New address: C/O Ingham & Yorke Standen Estate Office, Littlemoor Clitheroe BB7 1HG
Change date: 2022-01-10
Old address: Ingham & Yorke Land Agents & Valuers Littlemoor Clitheroe Lancashire BB7 1HG
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-11
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Notification of a person with significant control
Date: 30 Nov 2020
Action Date: 29 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-29
Psc name: Beryl Elliott Alvingham
Documents
Change person director company with change date
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hon Robert Richard Guy Yerburgh
Change date: 2020-10-29
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alvingham
Termination date: 2020-03-29
Documents
Cessation of a person with significant control
Date: 08 Apr 2020
Action Date: 29 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-29
Psc name: Robert Guy Alvingham
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hon Susannah Elizabeth Moss
Appointment date: 2020-03-02
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hon Robert Richard Guy Yerburgh
Appointment date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 11 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-11
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 11 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-11
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 11 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-11
Documents
Change person secretary company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-14
Officer name: Richard Michael Cornish
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 11 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-11
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 11 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 11 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 11 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-11
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 11 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 11 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 11 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 11 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: The Rt Hon Lord Alvingham
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: The Rt Hon Lady Alvingham of Woodfold Beryl Elliott
Change date: 2009-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 11 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-11
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 11 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-11
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 11 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-11
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2006
Action Date: 11 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-11
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2005
Action Date: 11 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-11
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2004
Action Date: 11 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-11
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2003
Action Date: 11 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-11
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2001
Action Date: 11 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-11
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 11 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-11
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2000
Action Date: 11 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-11
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1999
Action Date: 11 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-11
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Feb 1998
Action Date: 11 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-11
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/97; full list of members
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 27/08/97 from: 214 todmorden road burnley lancashire BB11 3EU
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 10 Jan 1997
Action Date: 11 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-11
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1996
Action Date: 11 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-11
Documents
Legacy
Date: 10 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 07/11/95; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 1995
Action Date: 11 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-11
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 07/11/94; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 1994
Action Date: 11 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-11
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/93; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1993
Action Date: 11 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-11
Documents
Accounts with accounts type full
Date: 11 Jun 1993
Action Date: 11 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-11
Documents
Legacy
Date: 01 Jun 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 11/05
Documents
Legacy
Date: 28 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/92; no change of members
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/11/91; full list of members
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/12/91
Documents
Resolution
Date: 09 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lower shorroch hey farms LIMITED\certificate issued on 20/02/90
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 14/11/89 from: 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
342 LICKEY ROAD,BIRMINGHAM,B45 8RY
Number: | 11082641 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANJUMS ACCOUNTANTS UNIT 9, GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 11450650 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO CENTRE MANAGEMENT COMPANY LIMITED
FOUR WINDS,WHITSTABLE,CT5 3DJ
Number: | 06740998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
95 KING STREET, LANCASTER,LANCASTER,LA1 1RH
Number: | 04533130 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B ELSINORE ROAD,LONDON,SE23 2SH
Number: | 11572577 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RICHMOND ROAD,ALTRINCHAM,WA14 4DU
Number: | 10173699 |
Status: | ACTIVE |
Category: | Private Limited Company |