About

Registered Number: 07956856
Date of Incorporation: 20/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Tithe Barn Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2HH

 

Xl Farmcare North Ltd was established in 2012. The current directors of the organisation are Abbs, Anne Hamilton, Mccrea, David Allister. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBS, Anne Hamilton 05 November 2013 - 1
MCCREA, David Allister 05 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 10 November 2019
CS01 - N/A 26 February 2019
CS01 - N/A 24 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 November 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 December 2017
SH08 - Notice of name or other designation of class of shares 27 December 2017
SH08 - Notice of name or other designation of class of shares 27 December 2017
RESOLUTIONS - N/A 21 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 06 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 17 October 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 31 August 2014
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 20 November 2013
CERTNM - Change of name certificate 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 20 March 2013
NEWINC - New incorporation documents 20 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.