CROWN MILLS (LOUTH) LIMITED

Register to unlock more data on OkredoRegister

CROWN MILLS (LOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09796201

Incorporation date

26/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

13 Cornmarket, Louth, Lincolnshire LN11 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2015)
dot icon17/11/2025
Termination of appointment of Alaine Harrison as a director on 2025-11-14
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-28
dot icon29/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-28
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-29
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-29
dot icon25/05/2022
Appointment of Hollie Jade Roberts-Jordan as a director on 2022-05-20
dot icon26/04/2022
Registered office address changed from 6-8 Cornmarket Louth LN11 9PY England to 13 Cornmarket Louth Lincolnshire LN11 9PY on 2022-04-26
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-29
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-29
dot icon14/11/2019
Termination of appointment of Laura Elizabeth Peach as a director on 2019-09-01
dot icon14/11/2019
Termination of appointment of James Lees as a director on 2019-10-01
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-29
dot icon18/01/2019
Appointment of Mr James Lees as a director on 2019-01-18
dot icon07/12/2018
Registered office address changed from 10 Crown Mills Ramsgate Road Louth LN11 0NJ England to 6-8 Cornmarket Louth LN11 9PY on 2018-12-07
dot icon07/12/2018
Director's details changed for Miss Laura Elizabeth Peach on 2018-12-07
dot icon07/12/2018
Appointment of Mrs Charlotte Amanda Mcgregor as a secretary on 2018-12-07
dot icon07/12/2018
Termination of appointment of Laura Elizabeth Peach as a secretary on 2018-12-07
dot icon07/12/2018
Termination of appointment of Anne Campling as a director on 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/10/2018
Termination of appointment of Robert James Latto as a director on 2018-09-21
dot icon01/10/2018
Micro company accounts made up to 2017-09-29
dot icon29/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon17/06/2018
Appointment of Miss Lynsey Jo Allett as a director on 2018-06-17
dot icon11/01/2018
Appointment of Mrs Anne Campling as a director on 2018-01-11
dot icon08/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/10/2017
Amended micro company accounts made up to 2016-09-29
dot icon26/09/2017
Accounts for a dormant company made up to 2016-09-29
dot icon26/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon02/03/2017
Appointment of Mr Benjamin David Tuxworth as a director on 2017-01-10
dot icon01/03/2017
Termination of appointment of Michael Robinson as a director on 2017-01-10
dot icon05/10/2016
Director's details changed for Robert James Latto on 2016-10-03
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/10/2016
Appointment of Miss Laura Elizabeth Peach as a secretary on 2016-04-12
dot icon05/10/2016
Director's details changed for Michael Robinson on 2016-10-03
dot icon05/10/2016
Director's details changed for Alaine Harrison on 2016-10-03
dot icon03/10/2016
Registered office address changed from 9 Cornmarket Louth Lincolnshire LN11 9PY England to 10 Crown Mills Ramsgate Road Louth LN11 0NJ on 2016-10-03
dot icon14/03/2016
Director's details changed for Michael John Warren on 2016-03-14
dot icon11/03/2016
Termination of appointment of Michael Allen Warren as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Joy Lynn Warren as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Nicola Gulley-Brown as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Colin Peter Gulley as a director on 2016-03-11
dot icon11/03/2016
Appointment of Miss Laura Elizabeth Peach as a director on 2016-03-10
dot icon26/02/2016
Appointment of Michael John Warren as a director on 2016-02-09
dot icon03/02/2016
Appointment of Michael Allen Warren as a director on 2016-01-07
dot icon29/01/2016
Appointment of Joy Lynn Warren as a director on 2016-01-07
dot icon23/12/2015
Registration of charge 097962010001, created on 2015-12-11
dot icon06/10/2015
Appointment of Michael Robinson as a director on 2015-09-26
dot icon06/10/2015
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2015-09-26
dot icon06/10/2015
Termination of appointment of Reddings Company Secretary Limited as a director on 2015-09-26
dot icon06/10/2015
Termination of appointment of Diana Elizabeth Redding as a director on 2015-09-26
dot icon02/10/2015
Appointment of Colin Peter Gulley as a director on 2015-09-26
dot icon02/10/2015
Appointment of Nicola Gulley-Brown as a director on 2015-09-26
dot icon02/10/2015
Appointment of Alaine Harrison as a director on 2015-09-26
dot icon02/10/2015
Appointment of Robert James Latto as a director on 2015-09-26
dot icon02/10/2015
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to 9 Cornmarket Louth Lincolnshire LN11 9PY on 2015-10-02
dot icon26/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
270.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allett, Lynsey Jo
Director
17/06/2018 - Present
2
Tuxworth, Benjamin David
Director
10/01/2017 - Present
1
Warren, Michael John
Director
09/02/2016 - Present
1
Roberts-Jordan, Hollie Jade
Director
20/05/2022 - Present
-
Harrison, Alaine
Director
26/09/2015 - 14/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN MILLS (LOUTH) LIMITED

CROWN MILLS (LOUTH) LIMITED is an(a) Active company incorporated on 26/09/2015 with the registered office located at 13 Cornmarket, Louth, Lincolnshire LN11 9PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN MILLS (LOUTH) LIMITED?

toggle

CROWN MILLS (LOUTH) LIMITED is currently Active. It was registered on 26/09/2015 .

Where is CROWN MILLS (LOUTH) LIMITED located?

toggle

CROWN MILLS (LOUTH) LIMITED is registered at 13 Cornmarket, Louth, Lincolnshire LN11 9PY.

What does CROWN MILLS (LOUTH) LIMITED do?

toggle

CROWN MILLS (LOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROWN MILLS (LOUTH) LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Alaine Harrison as a director on 2025-11-14.