Advanced company searchLink opens in new window

LANCASHIRE FARMS LTD

Company number 01158036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
09 Aug 2023 PSC01 Notification of Anthony Clarkson as a person with significant control on 1 January 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Mar 2021 PSC07 Cessation of Anthony Clarkson as a person with significant control on 30 September 2020
02 Mar 2021 PSC01 Notification of Amy Jayne Clarkson as a person with significant control on 30 September 2020
06 Jan 2021 PSC04 Change of details for Mr Anthony Clarkson as a person with significant control on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from "Wayside" Back Lane Whittingham Preston Lancs PR3 2FH to 1st Floor 8-12 London Street Southport Merseyside PR9 0UE on 11 December 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,912
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 SH10 Particulars of variation of rights attached to shares
14 Oct 2020 SH08 Change of share class name or designation
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
05 Dec 2019 CH01 Director's details changed for Mr Daniel James Clarkson on 5 December 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
22 Jan 2019 CH01 Director's details changed for Ms Amy Jayne Clarkson on 22 January 2019