LUTHERS FARM LIMITED

Register to unlock more data on OkredoRegister

LUTHERS FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494142

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

49 The Grove, Gravesend, Kent DA12 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/11/2025
Director's details changed for Liaqat Ali Khan on 2025-11-26
dot icon10/11/2025
Director's details changed for Mr Tony Batt on 2025-11-10
dot icon10/11/2025
Director's details changed for Mrs Veneta Batt on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon06/01/2023
Notification of Liaqat Ali Khan as a person with significant control on 2022-02-15
dot icon06/01/2023
Change of details for Liaqat Ali Khan as a person with significant control on 2023-01-05
dot icon05/01/2023
Cessation of Tony Batt as a person with significant control on 2022-02-15
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon10/02/2022
Appointment of Liaqat Ali Khan as a director on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Jonathan Carwyn Beacham on 2022-02-09
dot icon09/02/2022
Director's details changed for Mrs Emma Beacham on 2022-02-09
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/12/2021
Cessation of Andrew William Kaluza as a person with significant control on 2017-03-24
dot icon28/10/2021
Appointment of Mrs Emma Beacham as a director on 2021-10-28
dot icon28/10/2021
Appointment of Mr Jonathan Carwyn Beacham as a director on 2021-10-28
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon28/10/2021
Certificate of change of name
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/12/2020
Notification of Tony Batt as a person with significant control on 2019-09-06
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon05/09/2019
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon05/09/2019
Appointment of Mrs Veneta Batt as a director on 2019-09-05
dot icon05/09/2019
Appointment of Mr Tony Batt as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Philip Trevor Parry as a director on 2019-09-05
dot icon05/09/2019
Resolutions
dot icon16/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/03/2017
Micro company accounts made up to 2017-02-28
dot icon24/03/2017
Appointment of Mr Philip Trevor Parry as a director on 2017-03-24
dot icon24/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/03/2017
Termination of appointment of Andrew William Kaluza as a director on 2017-02-17
dot icon22/03/2016
Micro company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/06/2013
Compulsory strike-off action has been discontinued
dot icon11/06/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon28/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/10/2011
Appointment of Mr Andrew William Kaluza as a director
dot icon18/10/2011
Termination of appointment of John Kendal as a director
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Kendal on 2010-02-05
dot icon02/02/2010
Termination of appointment of Tt Secretarial Limited as a secretary
dot icon17/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon05/03/2008
Appointment terminated director philip parry
dot icon05/03/2008
Director appointed john kendal
dot icon18/02/2008
Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon05/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.50K
-
0.00
-
-
2022
0
3.80K
-
0.00
-
-
2023
0
8.70K
-
0.00
-
-
2023
0
8.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.70K £Ascended129.05 % *

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
Batt, Veneta
Director
05/09/2019 - Present
1
Batt, Tony
Director
05/09/2019 - Present
8
Khan, Liaqat Ali
Director
09/02/2022 - Present
3
Beacham, Jonathan Carwyn
Director
28/10/2021 - Present
1
Beacham, Emma
Director
28/10/2021 - Present
-

Persons with Significant Control

3
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 LUTHERS FARM LIMITED

LUTHERS FARM LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 49 The Grove, Gravesend, Kent DA12 1DP. There are currently 5 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 LUTHERS FARM LIMITED?

toggle

LUTHERS FARM LIMITED is currently Active. It was registered on 05/02/2008 .

Where is LUTHERS FARM LIMITED located?

toggle

LUTHERS FARM LIMITED is registered at 49 The Grove, Gravesend, Kent DA12 1DP.

What does LUTHERS FARM LIMITED do?

toggle

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

What is the latest filing for LUTHERS FARM LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.