UKBizDB.co.uk

THE LAPWING ESTATE LIMITED

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

This company is commonly known as The Lapwing Estate Limited. The company was founded 57 years ago and was given the registration number 00894965. The firm's registered office is in DONCASTER. You can find them at Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:THE LAPWING ESTATE LIMITED
Company Number:00894965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1966
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire, DN10 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Everton Carr Farm, Claybank Lane, Everton, Doncaster, United Kingdom, DN10 5BZ

Secretary01 February 2008Active
Everton Carr Farm, Claybank Lane, Everton, Doncaster, United Kingdom, DN10 5BZ

Director01 June 2009Active
Finial House, Rectory Lane, Fulbeck, Grantham, England, NG32 3JS

Director-Active
West Orchard Back Lane, Leadenham, Lincoln, LN5 0PW

Secretary-Active
Pegasus, Main Street Nocton, Lincoln, LN4 2BH

Secretary23 June 1998Active
Sutton House, High Street, Long Sutton, PE12 9DB

Director-Active
Thatched Cottage, Roughton Moor, Woodhall Spa, LN10 6YQ

Director-Active
Empingham Lodge, Horn Lane, Tickencote, Stamford, PE9 4AL

Director02 November 2004Active
Broadeaves, Station Road Ruskington, Sleaford, NG34

Director-Active

People with Significant Control

Mr James Frederick Spence Brown
Notified on:31 May 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Everton Carr Farm, Claybank Lane, Doncaster, England, DN10 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Denis Spence Brown
Notified on:31 May 2019
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Everton Carr Farm, Claybank Lane, Doncaster, England, DN10 5BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gillian Elizabeth Anne Brown
Notified on:31 May 2019
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Everton Carr Farm, Claybank Lane, Doncaster, England, DN10 5BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy Prideaux Legh Adams
Notified on:31 May 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Loveden Estates Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:The Old Rectory, Rectory Lane, Grantham, England, NG32 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Denis Spence Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Finial House, Rectory Lane, Grantham, England, NG32 3JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gillian Elizabeth Anne Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Finial House, Rectory Lane, Grantham, England, NG32 3JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy Prideaux Legh Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.