MARSDENS FARMS LIMITED

Liley Farm Liley Lane Liley Farm Liley Lane, Sheffield, S36 9NG, England
StatusACTIVE
Company No.06392363
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MARSDENS FARMS LIMITED is an active private limited company with number 06392363. It was incorporated 16 years, 8 months, 4 days ago, on 08 October 2007. The company address is Liley Farm Liley Lane Liley Farm Liley Lane, Sheffield, S36 9NG, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: Liley Farm Liley Lane Millhouse Green Sheffield S36 9NG

Old address: 310 Sandygate Road Sheffield South Yorkshire S10 5SF

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-04

Officer name: Alan Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Christopher Reginald Marsden

Termination date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Marsden

Termination date: 2018-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-09

Psc name: Christopher Richard Marsden

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-09

Psc name: Matthew Christopher Reginald Marsden

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-29

Charge number: 063923630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063923630001

Charge creation date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benedict Charles Frederick Marsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Richard Marsden

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Matthew Christopher Reginald Marsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 03/03/08\gbp si 32036@1=32036\gbp ic 1/32037\

Documents

View document PDF

Resolution

Date: 10 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 123

Description: £ nc 1000/40000 28/11/07

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lupfaw 236 LIMITED\certificate issued on 10/12/07

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: lupton fawcett yorkshire house, east parade leeds west yorkshire LS1 5BD

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTONE LIMITED

540 HIGH ROAD,MIDDLESEX,HA9 7BS

Number:01731680
Status:ACTIVE
Category:Private Limited Company

DELICIOUS MOO'S BILTONG LIMITED

3 BELMONT AVENUE,BOURNEMOUTH,BH8 0AN

Number:10891488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JBT ELECTRICAL SERVICES LIMITED

D C I N E T,BECCLES,NR34 7FA

Number:11263093
Status:ACTIVE
Category:Private Limited Company

NAVITAS ESTATES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08783494
Status:ACTIVE
Category:Private Limited Company

SG VOICE SOLUTIONS LIMITED

11 CROSS VIEW,BUCKFASTLEIGH,TQ11 0LU

Number:09882114
Status:ACTIVE
Category:Private Limited Company

T C O F LTD

UNIT 48 AZURA CLOSE,WIMBORNE,BH21 6SZ

Number:09265771
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