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.
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 | : |
|
Registered Address | : | 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Field Nursery, Brox Lane, Ottershaw, United Kingdom, KT16 0LL | Director | 01 January 2018 | Active |
The Field Nursery, Brox Lane, Ottershaw, United Kingdom, KT16 0LL | Director | 01 January 2018 | Active |
The Field Nursery, Brox Lane, Ottershaw, Addlestone, KT16 0LL | Secretary | 25 January 2008 | Active |
The Field Nursery, Brox Lane, Ottershaw, Addlestone, KT16 0LL | Director | 25 January 2008 | Active |
The Field Nursery, Brox Lane, Ottershaw, Addlestone, KT16 0LL | Director | 25 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.