LITFIELD LAND LIMITED

Register to unlock more data on OkredoRegister

LITFIELD LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062821

Incorporation date

31/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon21/03/2023
Statement of capital following an allotment of shares on 2021-03-05
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon09/03/2022
Registration of charge 030628210020, created on 2022-03-02
dot icon03/03/2022
Satisfaction of charge 8 in full
dot icon03/03/2022
Satisfaction of charge 9 in full
dot icon03/03/2022
Satisfaction of charge 10 in full
dot icon03/03/2022
Satisfaction of charge 11 in full
dot icon03/03/2022
Satisfaction of charge 12 in full
dot icon03/03/2022
Satisfaction of charge 13 in full
dot icon03/03/2022
Satisfaction of charge 14 in full
dot icon03/03/2022
Satisfaction of charge 15 in full
dot icon03/03/2022
Satisfaction of charge 030628210017 in full
dot icon03/03/2022
Satisfaction of charge 030628210018 in full
dot icon03/03/2022
Registration of charge 030628210019, created on 2022-03-02
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/07/2021
All of the property or undertaking has been released from charge 8
dot icon01/07/2021
All of the property or undertaking has been released from charge 12
dot icon01/07/2021
All of the property or undertaking has been released from charge 11
dot icon01/07/2021
All of the property or undertaking has been released from charge 14
dot icon01/07/2021
All of the property or undertaking has been released from charge 13
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon29/05/2020
Change of details for Mrs Anna Louise Caple as a person with significant control on 2020-05-29
dot icon29/05/2020
Notification of Simon Mark Caple as a person with significant control on 2020-05-29
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-04
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon23/04/2018
Change of share class name or designation
dot icon23/04/2018
Particulars of variation of rights attached to shares
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Statement of company's objects
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/07/2017
Notification of Anna Louise Caple as a person with significant control on 2016-07-01
dot icon18/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/11/2016
Registration of charge 030628210018, created on 2016-11-03
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/06/2016
Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2016-06-16
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/03/2015
Registration of charge 030628210017, created on 2015-02-27
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Accounts for a small company made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 16
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 31/05/08; no change of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/10/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 31/05/07; no change of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/07/2005
Return made up to 31/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/02/2005
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon28/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon14/11/2003
Particulars of mortgage/charge
dot icon08/06/2003
Return made up to 31/05/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/07/2002
Return made up to 31/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/12/2001
Return made up to 31/05/01; full list of members
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
New director appointed
dot icon29/08/2000
Accounts for a small company made up to 2000-05-31
dot icon12/06/2000
Return made up to 31/05/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-05-31
dot icon05/06/2000
Ad 28/06/99--------- £ si 8@1=8 £ ic 2/10
dot icon25/06/1999
Return made up to 31/05/99; full list of members
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon01/10/1998
Accounts for a small company made up to 1997-05-31
dot icon10/07/1998
Return made up to 31/05/98; no change of members
dot icon14/08/1997
Return made up to 31/05/97; no change of members
dot icon21/04/1997
Registered office changed on 21/04/97 from: 72 queen square bristol RS1 4JP
dot icon11/12/1996
Return made up to 31/05/96; full list of members
dot icon21/11/1996
Resolutions
dot icon21/11/1996
Accounts for a dormant company made up to 1996-05-31
dot icon07/09/1995
Secretary resigned;new secretary appointed
dot icon07/09/1995
Director resigned;new director appointed
dot icon07/09/1995
Registered office changed on 07/09/95 from: 19-23 ironmonger row london EC1V 3QY
dot icon31/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-72.47 % *

* during past year

Cash in Bank

£138,595.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.81M
-
0.00
503.42K
-
2022
4
7.00M
-
0.00
138.60K
-
2022
4
7.00M
-
0.00
138.60K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

7.00M £Ascended2.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.60K £Descended-72.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caple, Simon Mark
Director
27/10/2003 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LITFIELD LAND LIMITED

LITFIELD LAND LIMITED is an(a) Active company incorporated on 31/05/1995 with the registered office located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LITFIELD LAND LIMITED?

toggle

LITFIELD LAND LIMITED is currently Active. It was registered on 31/05/1995 .

Where is LITFIELD LAND LIMITED located?

toggle

LITFIELD LAND LIMITED is registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does LITFIELD LAND LIMITED do?

toggle

LITFIELD LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LITFIELD LAND LIMITED have?

toggle

LITFIELD LAND LIMITED had 4 employees in 2022.

What is the latest filing for LITFIELD LAND LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.