LUBREOCH FARMING LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-25 View Report
Gazette. Gazette notice voluntary. 2019-04-09 View Report
Dissolution. Dissolution application strike off company. 2019-04-01 View Report
Gazette. Gazette notice compulsory. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Accounts. Accounts type small. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Capital. Capital statement capital company with date currency figure. 2017-08-03 View Report
Capital. Description: Statement by Directors. 2017-08-03 View Report
Insolvency. Description: Solvency Statement dated 31/03/17. 2017-08-03 View Report
Resolution. Description: Resolutions. 2017-08-03 View Report
Accounts. Change account reference date company previous extended. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Resolution. Description: Resolutions. 2015-07-23 View Report
Accounts. Accounts type small. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Officers. Change date: 2014-11-12. Officer name: Mr Jonathan Mark Rees. 2014-11-12 View Report
Address. Old address: Fairhurst Douglas Bank House Wigan WN1 2TB. Change date: 2014-11-12. New address: 14 Roger Drive Wakefield West Yorkshire WF2 7NE. 2014-11-12 View Report
Officers. Termination date: 2014-06-12. Officer name: Carfax Corporate Services Limited. 2014-06-24 View Report
Officers. Termination date: 2014-06-12. Officer name: Henry Iain Stancliffe Walker. 2014-06-24 View Report
Officers. Appointment date: 2014-06-12. Officer name: Mr Jonathan Mark Rees. 2014-06-24 View Report
Address. Old address: 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH. Change date: 2014-06-24. 2014-06-24 View Report
Mortgage. Charge number: 059104840003. Charge creation date: 2014-06-12. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Officers. Change date: 2011-08-18. Officer name: Henry Iain Stancliffe Walker. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Officers. Officer name: Henry Iain Stancliffe Walker. Change date: 2010-08-18. 2010-08-20 View Report
Officers. Officer name: Carfax Corporate Services Limited. Change date: 2010-08-18. 2010-08-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-06-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-04-12 View Report
Accounts. Accounts type total exemption small. 2010-03-24 View Report
Annual return. Legacy. 2009-08-26 View Report
Accounts. Accounts type total exemption small. 2009-06-26 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type total exemption small. 2008-09-03 View Report
Capital. Description: Ad 19/08/08\gbp si 9999@1=9999\gbp ic 1/10000\. 2008-09-01 View Report
Capital. Description: Nc inc already adjusted 19/08/08. 2008-09-01 View Report
Resolution. Description: Resolutions. 2008-09-01 View Report
Annual return. Legacy. 2007-08-29 View Report
Officers. Description: Secretary's particulars changed. 2007-08-29 View Report
Address. Description: Registered office changed on 10/04/07 from: 116 st. Aldates oxford OX1 1HA. 2007-04-10 View Report