LES LIONS FARM LIMITED
Overview
| Company Name | LES LIONS FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02650481 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LES LIONS FARM LIMITED?
- Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing
- Other sports activities (93199) / Arts, entertainment and recreation
Where is LES LIONS FARM LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LES LIONS FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| LES LION FARM LIMITED | Oct 01, 1991 | Oct 01, 1991 |
What are the latest accounts for LES LIONS FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LES LIONS FARM LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for LES LIONS FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Director's details changed for Patrick Gilchrist Sweeney on Sep 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Peter James Talty on Sep 30, 2021 | 2 pages | CH01 | ||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Mar 22, 2024 | 1 pages | AD01 | ||
Appointment of Elemental Company Secretary Limited as a secretary on Mar 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Previous accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ascot Road Holyport Maidenhead Berkshire SL6 2JB to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Sep 29, 2020 | 1 pages | AD01 | ||
Appointment of Hackwood Secretaries Limited as a secretary on Sep 18, 2020 | 2 pages | AP04 | ||
Appointment of Mr Lawrence M Noe as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Appointment of Patrick Gilchrist Sweeney as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Appointment of Eric T. Klein as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Appointment of Peter Talty as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Notification of Lawrence M. Noe as a person with significant control on Sep 18, 2020 | 2 pages | PSC01 | ||
Cessation of Joachim Gottschalk as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Who are the officers of LES LIONS FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| EVANS, Nicholas John | Director | Honey Lane Hurley SL6 6RG Maidenhead Honey Lane Farm Berkshire United Kingdom | England | British | 81788090002 | |||||||||
| KLEIN, Eric Todd | Director | Curzon Street W1J 5HA London 1 United Kingdom | United States | American | 193677320002 | |||||||||
| NOE, Lawrence Mario | Director | Curzon Street W1J 5HA London 1 United Kingdom | United States | American | 125364390003 | |||||||||
| SWEENEY, Patrick Gilchrist | Director | Curzon Street W1J 5HA London 1 United Kingdom | United States | American | 193675190003 | |||||||||
| TALTY, Peter James | Director | Curzon Street W1J 5HA London 1 United Kingdom | United States | American | 66364640004 | |||||||||
| DUDLINSKY JNR, William Stanley | Secretary | 65a Kinnerton Street SW1X 8ED London | British | 37892350001 | ||||||||||
| SCHERER, Wassen Curtis | Secretary | 11855 Rene Leconc Place West Palm Beach 33414 Us | British | 19195030001 | ||||||||||
| DEANS COURT REGISTRARS LIMITED | Secretary | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad EC2N 1HQ Street London | 106689530001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||||||
| CALLIN, Robert Edward | Director | 5 Raphael Road IM1 3EQ Douglas Isle Of Man | British | 58788650002 | ||||||||||
| CROSHAW, Philip Mark | Nominee Director | The Avenue Sark GY9 0SB Guernsey Channel Islands | British | 900031050001 | ||||||||||
| DUDLINSKY JNR, William Stanley | Director | 65a Kinnerton Street SW1X 8ED London | British | 37892350001 | ||||||||||
| GOTTSCHALK, Joachim | Director | 86 Cret Des Pierres La Croix Sur Lutry Switzerland | German | 33560710001 | ||||||||||
| GOTTSCHALK, Maximilian | Director | 604d Cabell Avenue Charlohesville Va 22903 United States Of America | German | 74692370001 | ||||||||||
| KRIDEL JR, William Jay | Director | 37 Dovehouse Street SW3 6JY London | American | 32533030001 | ||||||||||
| SCHERER, Wassen Curtis | Director | 11855 Rene Leconc Place West Palm Beach 33414 Us | British | 19195030001 | ||||||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of LES LIONS FARM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lawrence Mario Noe | Sep 18, 2020 | Curzon Street W1J 5HA London 1 United Kingdom | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Joachim Gottschalk | Nov 21, 2019 | Ch - 1006lausanne Chemin De Montolivet 19 Switzerland | Yes |
Nationality: German Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Edward Harold Charles Cain | Jun 13, 2017 | SW1A 1NS London 39 St James's Place | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Paul Rampell | Apr 06, 2016 | Suite 410 33480 Palm Beach 400 Royal Palm Way Fl Usa | Yes |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0