LILLIFARMS LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
LILLIFARMS LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
LILLIFARMS LIMITED was incorporated 40 years ago on 31/03/1983 and has the registered number: 01711151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
LILLIFARMS LIMITED was incorporated 40 years ago on 31/03/1983 and has the registered number: 01711151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
LILLIFARMS LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THIRD FLOOR, 95 THE PROMENADE
GLOUCESTERSHIRE
GL50 1HH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROMENADE SECRETARIES LIMITED | Corporate Secretary | 2005-05-12 | CURRENT | ||
STEPHEN PALLISTER | Jan 1963 | British | Director | 2016-04-13 | CURRENT |
MR PETER GERALD BAUGHEN | Aug 1961 | British | Director | 2007-01-05 | CURRENT |
THE HON KATHERINE MARY ASTOR | Sep 1954 | British | Director | 2005-04-19 | CURRENT |
MR CHARLES JOHN ASTOR | Sep 1982 | British | Director | 2013-04-04 | CURRENT |
NEPTUNE SECRETARIES LIMITED | Corporate Secretary | 1992-06-30 UNTIL 2005-05-12 | RESIGNED | ||
MR JOHN ROBIN THISTLETHWAYTE | Dec 1935 | British | Director | RESIGNED | |
MR JAMES NICHOLAS STONES | Oct 1946 | British | Director | RESIGNED | |
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2001-04-30 UNTIL 2015-12-02 | RESIGNED |
MR JOHN GWILYM HEMINGWAY | Apr 1931 | British | Director | RESIGNED | |
MR DERRICK RAYMON GASSON | Nov 1944 | British | Director | 1994-01-10 UNTIL 2007-01-05 | RESIGNED |
TAMARA SARAH DIANA ASTOR | Feb 1989 | British | Director | 2010-02-09 UNTIL 2013-03-31 | RESIGNED |
JOHN RICHARD ASTOR | Nov 1953 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alexandra Louise Anfossi | 2016-04-06 | 3/1964 | Hamilton | Significant influence or control |
David Gustave Goar | 2016-04-06 | 2/1962 | St Helier Jersey | Significant influence or control |
Quadrangle Nominees Limited | 2016-04-06 | Cheltenham Glos |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LILLIFARMS_LIMITED - Accounts | 2023-06-29 | 30-09-2022 | £79,052 Cash £2,569,943 equity |
LILLIFARMS_LIMITED - Accounts | 2022-07-01 | 30-09-2021 | £679,073 Cash £2,311,758 equity |
LILLIFARMS_LIMITED - Accounts | 2021-06-29 | 30-09-2020 | £1,243,430 Cash £2,234,262 equity |
LILLIFARMS_LIMITED - Accounts | 2020-06-23 | 30-09-2019 | £877,007 Cash £2,027,316 equity |
LILLIFARMS_LIMITED - Accounts | 2019-06-28 | 30-09-2018 | £701,647 Cash £1,921,799 equity |
LILLIFARMS_LIMITED - Accounts | 2018-06-21 | 30-09-2017 | £533,498 Cash £1,778,427 equity |