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.
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 | : |
|
Registered Address | : | Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire, DN10 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Everton Carr Farm, Claybank Lane, Everton, Doncaster, United Kingdom, DN10 5BZ | Secretary | 01 February 2008 | Active |
Everton Carr Farm, Claybank Lane, Everton, Doncaster, United Kingdom, DN10 5BZ | Director | 01 June 2009 | Active |
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 | Secretary | 23 June 1998 | Active |
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 | Director | 02 November 2004 | Active |
Broadeaves, Station Road Ruskington, Sleaford, NG34 | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type small. | Download |
2019-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.