UKBizDB.co.uk

THE FARM SHOP LYNE LTD

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

This company is commonly known as The Farm Shop Lyne Ltd. The company was founded 16 years ago and was given the registration number 06484813. The firm's registered office is in SURREY. You can find them at 3 Kitsmead Lane, Longcross, Chertsey, Surrey, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:THE FARM SHOP LYNE LTD
Company Number:06484813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Field Nursery, Brox Lane, Ottershaw, United Kingdom, KT16 0LL

Director01 January 2018Active
The Field Nursery, Brox Lane, Ottershaw, United Kingdom, KT16 0LL

Director01 January 2018Active
The Field Nursery, Brox Lane, Ottershaw, Addlestone, KT16 0LL

Secretary25 January 2008Active
The Field Nursery, Brox Lane, Ottershaw, Addlestone, KT16 0LL

Director25 January 2008Active
The Field Nursery, Brox Lane, Ottershaw, Addlestone, KT16 0LL

Director25 January 2008Active

People with Significant Control

Mrs Samantha Jane Hollick
Notified on:07 February 2020
Status:Active
Date of birth:January 1987
Nationality:English
Address:3 Kitsmead Lane, Longcross, Surrey, KT16 0EF
Nature of control:
  • Significant influence or control
Mr Daniel Hollick
Notified on:07 February 2020
Status:Active
Date of birth:January 1984
Nationality:English
Address:3 Kitsmead Lane, Longcross, Surrey, KT16 0EF
Nature of control:
  • Significant influence or control
Carolyn Ashford
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:The Field Nursery, Brox Lane, Ottershaw, Addlestone, England, KT16 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Ashford
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:The Field Nursery, Brox Lane, Ottershaw, Addlestone, England, KT16 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.