UKBizDB.co.uk

NEAME LEA FRESH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neame Lea Fresh Limited. The company was founded 15 years ago and was given the registration number 06653357. The firm's registered office is in SPALDING. You can find them at 1-4 London Road, , Spalding, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:NEAME LEA FRESH LIMITED
Company Number:06653357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:29 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:1-4 London Road, Spalding, Lincolnshire, PE11 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, London Road, Spalding, PE11 2TA

Director05 June 2020Active
1-4, London Road, Spalding, PE11 2TA

Director17 February 2020Active
1-4, London Road, Spalding, PE11 2TA

Director15 December 2023Active
Bridge Farm Nurseries, Horseshoe Road, Spalding, PE11 3BE

Secretary22 July 2008Active
27, Tansy Way, Spalding, England, PE11 3YU

Secretary12 May 2016Active
Bridge Farm Nurseries, Horseshoe Road, Spalding, PE11 3BE

Director22 July 2008Active
Greenacre, Green Lane, Boston Road, Gosberton, Spalding, England, PE11 4PA

Director18 December 2015Active
1-4, London Road, Spalding, PE11 2TA

Director02 July 2019Active
25 Pennygate, Spalding, England, PE11 1NL

Director12 May 2016Active
1-4, London Road, Spalding, PE11 2TA

Director15 May 2020Active
1-4, London Road, Spalding, PE11 2TA

Director02 July 2019Active
1-4, London Road, Spalding, PE11 2TA

Director05 June 2018Active
1-4, London Road, Spalding, PE11 2TA

Director20 November 2019Active
1-4, London Road, Spalding, PE11 2TA

Director05 June 2018Active
The Corner House, Beck Bank, West Pinchbeck, Spalding, England, PE11 3QN

Director22 July 2008Active
North Lodge, Grange Road, Blunham, England, MK44 3NT

Director12 May 2016Active

People with Significant Control

Bridge Farm Bioscience Limited
Notified on:22 July 2016
Status:Active
Country of residence:England
Address:1-4, London Road, Spalding, England, PE11 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Change account reference date company previous shortened.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-12-23Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-19Accounts

Change account reference date company previous shortened.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.