This company is commonly known as Hanby Estates Ltd. The company was founded 74 years ago and was given the registration number 00479671. The firm's registered office is in LOUTH. You can find them at L & C Farming Co Ltd Authorpe Grange, Authorpe, Louth, Lincolnshire. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | HANBY ESTATES LTD |
---|---|---|
Company Number | : | 00479671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1950 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | L & C Farming Co Ltd Authorpe Grange, Authorpe, Louth, Lincolnshire, LN11 8PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Trees Lodge, Muchton Road, Louth, England, LN11 8PD | Director | 25 March 2015 | Active |
East Lodge, Muckton, Louth, England, LN11 8PB | Director | 25 March 2015 | Active |
20, Nursery Grove, Lincoln, United Kingdom, LN2 1RS | Secretary | 31 July 2009 | Active |
50 Bunkers Hill, Lincoln, LN2 4QP | Secretary | - | Active |
15 Church Street, Alford, LN13 9EG | Director | - | Active |
15 Church Street, Alford, LN13 9EG | Director | - | Active |
20, Nursery Grove, Lincoln, United Kingdom, LN2 1RS | Director | 01 October 2004 | Active |
29 North Street, Nettleham, Lincoln, LN2 2PA | Director | 01 December 1995 | Active |
50 Bunkers Hill, Lincoln, LN2 4QP | Director | - | Active |
Mr Robert Anthony Burridge | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | L & C Farming Co Ltd, Authorpe Grange, Louth, LN11 8PD |
Nature of control | : |
|
Mr Robert Anthony Burridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Three Trees Lodge, Burwell, Louth, United Kingdom, LN11 8PN |
Nature of control | : |
|
Mrs Vicky Joanne Sleaford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Lodge, Muckton, Louth, England, LN11 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.