About

Registered Number: 06583470
Date of Incorporation: 02/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Little Oaks Church Lane, Hutton Bonville, Northallerton, DL7 0NR,

 

Established in 2008, Leggott Farming Ltd has its registered office in Northallerton, it's status at Companies House is "Active". We do not know the number of employees at Leggott Farming Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGOTT, Dawn Lorna 02 May 2008 01 January 2019 1
LEGGOTT, John Herbert 02 May 2008 01 January 2019 1
WATERLOW NOMINEES LIMITED 02 May 2008 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 02 May 2008 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 01 May 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
PSC07 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 June 2016
MR01 - N/A 05 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 15 February 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Legal charge 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.