About

Registered Number: 00903293
Date of Incorporation: 11/04/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ,

 

Ldm3 Farms Ltd was founded on 11 April 1967 with its registered office in Cheltenham, it has a status of "Active". There are 6 directors listed as Hughes, Margaret Helen, Dickenson, Margaret Elizabeth, Hughes, David Lloyd, Hughes, Ellen Audrey, Hughes, Michael Victor, Morgan, Jane Caroline for this company. We don't know the number of employees at Ldm3 Farms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENSON, Margaret Elizabeth 09 April 2018 28 June 2019 1
HUGHES, David Lloyd N/A 28 June 2019 1
HUGHES, Ellen Audrey N/A 01 November 2002 1
HUGHES, Michael Victor N/A 28 June 2019 1
MORGAN, Jane Caroline 09 April 2018 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Margaret Helen 29 February 2000 28 June 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 April 2020
CONNOT - N/A 23 April 2020
CS01 - N/A 27 March 2020
RESOLUTIONS - N/A 01 August 2019
PSC07 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
PSC01 - N/A 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM02 - Termination of appointment of secretary 12 July 2019
AP01 - Appointment of director 12 July 2019
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 24 June 2019
AA01 - Change of accounting reference date 21 June 2019
MR04 - N/A 14 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 24 April 2007
363a - Annual Return 06 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2006
353 - Register of members 06 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 17 March 1994
395 - Particulars of a mortgage or charge 29 October 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 12 May 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
395 - Particulars of a mortgage or charge 13 March 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 11 April 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1993 Fully Satisfied

N/A

Legal charge 26 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.