About

Registered Number: 02026020
Date of Incorporation: 06/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Authorpe Grange, Authorpe, Louth, Lincolnhire, LN11 8PD

 

L & C Farming Company Ltd was founded on 06 June 1986 with its registered office in Louth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, Margaret Ann N/A - 1
DU BROW, Jane Elizabeth N/A 15 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BURRIDGE, Robert Anthony 13 March 2002 - 1
WILKINSON, Julie Elaine 15 April 1998 13 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
PSC01 - N/A 17 January 2020
PSC04 - N/A 15 January 2020
PSC01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
CS01 - N/A 06 January 2020
MA - Memorandum and Articles 29 August 2019
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 12 August 2019
SH08 - Notice of name or other designation of class of shares 08 August 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 28 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
395 - Particulars of a mortgage or charge 21 April 1998
395 - Particulars of a mortgage or charge 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 07 August 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 05 February 1992
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
MEM/ARTS - N/A 11 December 1989
RESOLUTIONS - N/A 27 November 1989
MEM/ARTS - N/A 27 November 1989
287 - Change in situation or address of Registered Office 20 October 1989
363 - Annual Return 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
RESOLUTIONS - N/A 09 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1986
287 - Change in situation or address of Registered Office 25 November 1986
288 - N/A 25 November 1986
CERTNM - Change of name certificate 21 November 1986
GAZ(U) - N/A 01 August 1986
288 - N/A 01 August 1986
CERTINC - N/A 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 March 2011 Outstanding

N/A

Legal charge 15 April 1998 Fully Satisfied

N/A

Legal charge 15 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.