FLAGLEAF FARMING LIMITED
Status | ACTIVE |
Company No. | 03705654 |
Category | Private Limited Company |
Incorporated | 01 Feb 1999 |
Age | 25 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FLAGLEAF FARMING LIMITED is an active private limited company with number 03705654. It was incorporated 25 years, 2 months, 27 days ago, on 01 February 1999. The company address is The Little Grange Market Rasen Road The Little Grange Market Rasen Road, Lincoln, LN2 3RA, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Charles Roy Wheeldon
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles William Amcotts Cracroft Eley
Termination date: 2024-01-17
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: John Robert Ward
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 15 Feb 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-17
Psc name: Turley Farms Ltd
Documents
Withdrawal of a person with significant control statement
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-15
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
New address: The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA
Old address: Bank House Broad Street Spalding Lincolnshire PE11 1TB
Documents
Change account reference date company current extended
Date: 12 Jan 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037056540003
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Mortgage charge part release with charge number
Date: 13 Jan 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage create with deed
Date: 31 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037056540003
Charge creation date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Frederick Hugh Myers
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr John Robert Ward
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Capital
Type: 88(2)
Description: Ad 17/03/08\gbp si 465@1=465\gbp ic 2853/3318\
Documents
Legacy
Date: 20 May 2008
Category: Capital
Type: 123
Description: Gbp nc 2853/5003\17/03/08
Documents
Resolution
Date: 20 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/07/02--------- £ si 1853@1=1853 £ ic 1000/2853
Documents
Legacy
Date: 11 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/07/02
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/01/02
Documents
Certificate change of name company
Date: 20 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clayvale farming LIMITED\certificate issued on 20/03/02
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Resolution
Date: 23 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lampcrown LIMITED\certificate issued on 14/06/99
Documents
Legacy
Date: 10 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/00 to 31/08/99
Documents
Legacy
Date: 27 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 1999
Category: Address
Type: 287
Description: Registered office changed on 04/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/04/99
Documents
Resolution
Date: 18 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
40 PARK GROVE,EDGWARE,HA8 7SJ
Number: | 06777033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANFORD HOUSE,HORSHAM,RH12 1AG
Number: | 07945279 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HAWTHORNE AVENUE,BIGGIN BILL,TN16 3SG
Number: | 11754941 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSBF COMMON SENSE BUSINESS FUNDING LTD
3 PARK ROAD,LONDON,NW1 6AS
Number: | 03315231 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOOR & WINDOW SERVICE LTD,BRADFORD,BD5 8AP
Number: | 06453072 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SMITHY LANE,PETERHEAD,AB42 4YQ
Number: | SC473156 |
Status: | ACTIVE |
Category: | Private Limited Company |