Advanced company searchLink opens in new window

LDM3 FARMS LIMITED

Company number 00903293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
26 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 Jan 2022 AA01 Previous accounting period shortened from 21 June 2021 to 31 March 2021
30 Jun 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Fourth Floor, St James House St James' Square Cheltenham Gloucestershire GL50 3PR on 30 June 2021
18 Jun 2021 AA Unaudited abridged accounts made up to 21 June 2020
14 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-11
23 Apr 2020 CONNOT Change of name notice
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
01 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer by the co 19/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 PSC07 Cessation of Michael Victor Hughes as a person with significant control on 28 June 2019
12 Jul 2019 PSC07 Cessation of David Lloyd Hughes as a person with significant control on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Jane Caroline Morgan as a director on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Michael Victor Hughes as a director on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of David Lloyd Hughes as a director on 28 June 2019
12 Jul 2019 PSC01 Notification of Stephen Lawrence Winwood as a person with significant control on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Margaret Elizabeth Dickenson as a director on 28 June 2019
12 Jul 2019 TM02 Termination of appointment of Margaret Helen Hughes as a secretary on 28 June 2019
12 Jul 2019 AP01 Appointment of Mr Stephen Lawrence Winwood as a director on 28 June 2019
12 Jul 2019 AD01 Registered office address changed from 3 Hillside Hazleton Northleach Cheltenham Gloucestershire GL54 4EB to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 12 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 21 June 2019