LOWER SHORROCK HEY FARMS LIMITED

C/O Ingham & Yorke Brookside Barn C/O Ingham & Yorke Brookside Barn, Clitheroe, BB7 4BP, Lancashire, England
StatusACTIVE
Company No.02440759
CategoryPrivate Limited Company
Incorporated07 Nov 1989
Age34 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 07/11/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 07/11/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/93; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 11/05

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/92; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/11/91; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/12/91

Documents

View document PDF

Resolution

Date: 09 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY MICHAEL DRAFTING LTD.

342 LICKEY ROAD,BIRMINGHAM,B45 8RY

Number:11082641
Status:ACTIVE
Category:Private Limited Company

CASTLE STORES LTD

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)

JOHN WOODHOUSE LIMITED

95 KING STREET, LANCASTER,LANCASTER,LA1 1RH

Number:04533130
Status:ACTIVE
Category:Private Limited Company

MPEXIUM LIMITED

19B ELSINORE ROAD,LONDON,SE23 2SH

Number:11572577
Status:ACTIVE
Category:Private Limited Company

TILE BY TILE LTD.

21 RICHMOND ROAD,ALTRINCHAM,WA14 4DU

Number:10173699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source