About

Registered Number: 03698080
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 5 Pool Court, Pasture Road, Goole, East Yorkshire, DN14 6HD,

 

Lesters Farm Machinery Ltd was registered on 14 January 1999, it's status is listed as "Active". We don't know the number of employees at the business. Joyce, Anna Louise, Garner, Andrew Raymond, Trowsdale, Lorna Jane, Lester, Albert Frank, Lester, Barbara Joy, Lester, Lorna Jayne are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Anna Louise 30 January 2018 - 1
LESTER, Albert Frank 14 January 1999 31 May 2001 1
LESTER, Barbara Joy 14 January 1999 31 May 2001 1
LESTER, Lorna Jayne 27 March 2015 07 April 2018 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Andrew Raymond 31 May 2001 14 January 2004 1
TROWSDALE, Lorna Jane 14 January 2004 01 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 September 2019
PSC04 - N/A 08 August 2019
CH01 - Change of particulars for director 07 August 2019
PSC04 - N/A 05 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
SH01 - Return of Allotment of shares 27 March 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 07 March 2014
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
395 - Particulars of a mortgage or charge 25 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.