LANE FOOT FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANE FOOT FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065061

Incorporation date

06/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Seal Bank 11 Lane Foot Farm, Windermere Road, Kendal LA9 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon02/11/2025
Micro company accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon03/11/2024
Director's details changed for Mrs Wendy Jane Taylor on 2024-10-31
dot icon13/09/2024
Micro company accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-07-11 with updates
dot icon13/11/2023
Termination of appointment of Stephen Martin Taylor as a director on 2023-11-13
dot icon12/09/2023
Micro company accounts made up to 2023-07-31
dot icon12/09/2023
Appointment of Ms Karen Love as a director on 2023-09-12
dot icon12/09/2023
Appointment of Mrs Yvonne Hayes as a director on 2023-09-12
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon15/03/2023
Micro company accounts made up to 2022-07-31
dot icon02/02/2023
Registered office address changed from 2 Lane Foot Farm Windermere Road Kendal LA9 5RW England to Seal Bank 11 Lane Foot Farm Windermere Road Kendal LA9 5RY on 2023-02-02
dot icon12/11/2022
Director's details changed for Mr Stephen Martin Taylor on 2022-11-12
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-07-31
dot icon22/02/2022
Appointment of Mrs Wendy Taylor as a director on 2022-02-22
dot icon14/01/2022
Termination of appointment of Brian Francis Smith as a director on 2022-01-14
dot icon25/10/2021
Registered office address changed from 136 Norton Lane Tidbury Green Solihull B90 1QT England to 2 Lane Foot Farm Windermere Road Kendal LA9 5RW on 2021-10-25
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-07-31
dot icon26/03/2021
Registered office address changed from Far Todd 8 Lanefoot Farm Windermere Rd Kendal Cumbria LA9 5RW to 136 Norton Lane Tidbury Green Solihull B90 1QT on 2021-03-26
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon26/07/2020
Appointment of Mr Roger Clive Kockelbergh as a director on 2020-07-26
dot icon15/04/2020
Micro company accounts made up to 2019-07-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon24/04/2019
Appointment of Mr. Brian Francis Smith as a director on 2019-04-20
dot icon23/04/2019
Appointment of Mr Stephen Martin Taylor as a director on 2019-04-20
dot icon08/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Termination of appointment of Brian James Ridyard as a director on 2018-10-01
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon13/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/11/2012
Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB on 2012-11-28
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Jane Scott as a secretary
dot icon10/04/2012
Termination of appointment of Jane Scott as a secretary
dot icon25/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/09/2011
Annual return made up to 2011-09-01
dot icon28/03/2011
Termination of appointment of Brian Moran as a director
dot icon16/03/2011
Appointment of Dr Brian James Ridyard as a director
dot icon08/03/2011
Appointment of Jane Alison Scott as a secretary
dot icon08/03/2011
Termination of appointment of Andrew Kirk as a director
dot icon08/03/2011
Termination of appointment of Marion Kirk as a secretary
dot icon08/03/2011
Appointment of Christopher John Lawrence Balderstone as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 2010-08-17
dot icon24/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon24/06/2010
Director's details changed for Brian Stanley Moran on 2010-06-06
dot icon24/06/2010
Director's details changed for Andrew Lister Kirk on 2010-06-06
dot icon22/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/12/2009
Registered office address changed from Station House Station Road Kendal Cumbria LA9 6RY on 2009-12-15
dot icon19/06/2009
Return made up to 06/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/06/2008
Return made up to 06/06/07; full list of members
dot icon18/06/2008
Return made up to 06/06/08; full list of members
dot icon13/06/2008
Director appointed brian stanley moran
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/03/2007
Director resigned
dot icon09/06/2006
Return made up to 06/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/07/2005
Return made up to 06/06/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/06/2004
Return made up to 06/06/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/07/2003
Return made up to 06/06/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/06/2002
Return made up to 06/06/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/07/2001
Return made up to 06/06/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-07-31
dot icon26/09/2000
Return made up to 06/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-07-31
dot icon17/06/1999
Return made up to 06/06/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-07-31
dot icon16/07/1998
Return made up to 06/06/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon30/07/1997
Return made up to 06/06/97; change of members
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon27/04/1997
Full accounts made up to 1996-07-31
dot icon16/06/1996
Return made up to 06/06/96; full list of members
dot icon16/06/1996
Ad 06/06/95-30/04/96 £ si 8@1=8 £ ic 2/10
dot icon24/07/1995
Accounting reference date notified as 31/07
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1995
Registered office changed on 27/06/95 from: 31 corsham street london N1 6DR
dot icon06/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.12K
-
0.00
-
-
2022
0
19.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Eric Herbert Robert
Director
06/06/1995 - 16/03/1997
29
L & A REGISTRARS LIMITED
Nominee Director
06/06/1995 - 06/06/1995
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
06/06/1995 - 06/06/1995
6844
Taylor, Wendy
Director
22/02/2022 - Present
-
Hayes, Yvonne
Director
12/09/2023 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANE FOOT FARM MANAGEMENT COMPANY LIMITED

LANE FOOT FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/1995 with the registered office located at Seal Bank 11 Lane Foot Farm, Windermere Road, Kendal LA9 5RY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANE FOOT FARM MANAGEMENT COMPANY LIMITED?

toggle

LANE FOOT FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/1995 .

Where is LANE FOOT FARM MANAGEMENT COMPANY LIMITED located?

toggle

LANE FOOT FARM MANAGEMENT COMPANY LIMITED is registered at Seal Bank 11 Lane Foot Farm, Windermere Road, Kendal LA9 5RY.

What does LANE FOOT FARM MANAGEMENT COMPANY LIMITED do?

toggle

LANE FOOT FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANE FOOT FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/11/2025: Micro company accounts made up to 2025-07-31.