LURKING TRUTH

Register to unlock more data on OkredoRegister

LURKING TRUTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539584

Incorporation date

02/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Gwynfryn Newtown Road, Machynlleth, Powys SY20 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-04-30
dot icon04/11/2021
Director's details changed for Mr Martin Culliford on 2021-10-21
dot icon05/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon07/04/2019
Termination of appointment of Karoline Gritzner as a director on 2019-04-07
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/04/2018
Register(s) moved to registered inspection location Felin Llyfnant Felin Llyfnant Glaspwll Derwenlas Powys SY20 8TX
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/04/2018
Register inspection address has been changed to Felin Llyfnant Felin Llyfnant Glaspwll Derwenlas Powys SY20 8TX
dot icon28/03/2018
Appointment of Mr Martin Culliford as a director on 2018-03-26
dot icon28/03/2018
Termination of appointment of Kenneth Rabey as a director on 2018-03-26
dot icon17/11/2017
Micro company accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-04 no member list
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-04 no member list
dot icon10/04/2015
Director's details changed for Kenneth Rabey on 2014-12-20
dot icon10/04/2015
Director's details changed for Dr Karoline Gritzner on 2014-11-14
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-04 no member list
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-04 no member list
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-04 no member list
dot icon04/04/2012
Director's details changed for Alison Miriam May Coleman on 2012-01-02
dot icon21/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-04-01 no member list
dot icon29/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/04/2010
Register inspection address has been changed from C/O Alison Miriam May Coleman Felin Llyfnant Glaspwll Derwenlas Machynlleth Powys SY20 8TX
dot icon01/04/2010
Annual return made up to 2010-04-01 no member list
dot icon01/04/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Dr David Ian Rabey on 2010-04-01
dot icon01/04/2010
Director's details changed for Kenneth Rabey on 2010-04-01
dot icon01/04/2010
Director's details changed for Ms Karoline Gritzner on 2010-04-01
dot icon01/04/2010
Director's details changed for Alison Miriam May Coleman on 2010-04-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Annual return made up to 02/04/09
dot icon03/04/2009
Director's change of particulars / alison coleman / 16/11/2008
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Annual return made up to 02/04/08
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/04/2007
Annual return made up to 02/04/07
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/02/2007
New director appointed
dot icon13/04/2006
Annual return made up to 02/04/06
dot icon13/04/2006
Secretary's particulars changed
dot icon13/04/2006
Director's particulars changed
dot icon13/04/2006
Director's particulars changed
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon18/04/2005
Annual return made up to 02/04/05
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/04/2004
Annual return made up to 02/04/04
dot icon14/04/2004
New director appointed
dot icon18/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon09/04/2003
Director resigned
dot icon08/04/2003
Annual return made up to 02/04/03
dot icon06/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon09/04/2002
Annual return made up to 02/04/02
dot icon26/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon09/04/2001
Annual return made up to 02/04/01
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon22/05/2000
Amended accounts made up to 1999-04-30
dot icon19/04/2000
Annual return made up to 02/04/00
dot icon06/02/2000
Accounts for a small company made up to 1999-04-30
dot icon22/04/1999
Annual return made up to 02/04/99
dot icon02/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.94K
-
0.00
-
-
2022
0
6.94K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culliford, Martin
Director
26/03/2018 - Present
1
Coleman, Alison Miriam May
Director
02/04/1998 - Present
-
Rabey, David Ian, Professor
Director
01/02/2007 - 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 LURKING TRUTH

LURKING TRUTH is an(a) Active company incorporated on 02/04/1998 with the registered office located at Gwynfryn Newtown Road, Machynlleth, Powys SY20 8EY. There are currently 3 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 LURKING TRUTH?

toggle

LURKING TRUTH is currently Active. It was registered on 02/04/1998 .

Where is LURKING TRUTH located?

toggle

LURKING TRUTH is registered at Gwynfryn Newtown Road, Machynlleth, Powys SY20 8EY.

What does LURKING TRUTH do?

toggle

LURKING TRUTH operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for LURKING TRUTH?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-03 with no updates.