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.
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 |
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 |
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 |