About

Registered Number: 03523403
Date of Incorporation: 06/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN

 

Having been setup in 1998, Lgd Farming Ltd has its registered office in Royston, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
PSC04 - N/A 25 February 2020
PSC04 - N/A 25 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 04 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 April 2015
AA01 - Change of accounting reference date 21 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 10 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 13 May 2009
363a - Annual Return 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
353 - Register of members 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 08 March 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 18 May 1999
225 - Change of Accounting Reference Date 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.