LANFINE FARMS LIMITED
Overview
| Company Name | LANFINE FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC059009 |
| Jurisdiction | Scotland |
| 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 LANFINE FARMS LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is LANFINE FARMS LIMITED located?
| Registered Office Address | Third Floor 2 Semple Street EH3 8BL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANFINE FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Jan 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for LANFINE FARMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for LANFINE FARMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Ms Sarah Caroline Holt on Jul 24, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 05, 2024 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 05, 2023 | 13 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||||||
Termination of appointment of Jane Margaret Watterson as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Jane Margaret Watterson as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Secretary's details changed for Mrs Jane Margaret Watterson on Jul 28, 2023 | 1 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Mrs Jane Margaret Watterson on Jul 28, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Jul 28, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Third Floor 2 Semple Street Edinburgh EH3 8BL on Jul 27, 2023 | 2 pages | AD01 | ||||||||||||||||||||||
Current accounting period shortened from May 31, 2023 to Apr 05, 2023 | 3 pages | AA01 | ||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 28, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Notification of Christopher Piers Martin Harris as a person with significant control on Mar 22, 2022 | 2 pages | PSC01 | ||||||||||||||||||||||
Cessation of Langford Limited as a person with significant control on Mar 22, 2022 | 3 pages | PSC07 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Mar 02, 2022
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2021
| 4 pages | SH01 | ||||||||||||||||||||||
Who are the officers of LANFINE FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLT, Sarah Caroline | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor | United Kingdom | British | 88107090004 | |||||
| BAILEY, Paul Roger | Secretary | 1 Willowbrook Gardens Vicarage Road IM2 2QQ Braddan Isle Of Man | British | Chartered Accountant | 33993600002 | |||||
| HINDS, Geffrey | Secretary | 2 Brompton Road BR20 3RE Bangor County Down | British | Solicitor | 1204330002 | |||||
| MARTIN, Aubrey Peter | Secretary | Braemoyle 13 Grey Point BT19 1LE Helens Bay County Down Northern Ireland | British | 11774730003 | ||||||
| MARTIN, Aubrey Peter | Secretary | Eagle Star House 5-7 Upper Queen Street BT1 6FD Belfast County Antrim | British | 11774730001 | ||||||
| MCGOWAN, Janet | Secretary | Paradise Field IM9 1AQ Castletown | British | 117561570001 | ||||||
| WATTERSON, Jane Margaret | Secretary | Andreas Road IM7 4EF Lezayre Prospect Villa Isle Of Man | 266221430001 | |||||||
| BROWNLIE, Isobel | Director | 20 May Street BT1 4NL Belfast County Antrim Northern Ireland | British | Solicitor | 11774780001 | |||||
| CREED, Angus Francis Roche | Director | 26 Knockdene Park South BT5 7AB Belfast Northern Ireland | British | Solicitor | 52303260002 | |||||
| FRAZER, Ivan Kenneth | Director | 159 Portaferry Road BT22 2AJ Newtownards County Down | British | Solicitor | 913640001 | |||||
| HOLT, Joan Patricia | Director | Balladoole House IM9 4PE Castletown Isle Of Man | Isle Of Man | British | Company Director | 82288440001 | ||||
| HOLT, Richard Martin | Director | The Granary Balladoole IM9 4PE Castletown Isle Of Man | British | Company Director | 27473460002 | |||||
| MARTIN, Aubrey Peter | Director | Braemoyle 13 Grey Point BT19 1LE Helens Bay County Down Northern Ireland | British | Solicitor | 11774730003 | |||||
| MCGOWAN, Janet Hazel | Director | Castletown IM9 1AQ Isle Of Man Paradise Field | Isle Of Man | British | Pa/Accountant | 158552060004 | ||||
| MONTGOMERY, Ivan | Director | 22 Cambourne Park Upper Malone Road BT9 6RL Belfast | British | Solicitor | 36525460001 | |||||
| MOORE, George Ramsey Martin | Director | 33 Athol Street IM1 1LB Douglas Isle Of Man | British | Advocate | 82288390001 | |||||
| MORRIS, Paul David | Director | 33-35 Athol Street IM1 1LB Douglas Isle Of Man | British | Lawyer | 93648750001 | |||||
| WATTERSON, Jane Margaret | Director | Andreas Road IM7 4EF Lezayre Prospect Villa Isle Of Man | Isle Of Man | British | Accountant | 265513490003 |
Who are the persons with significant control of LANFINE FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Christopher Piers Martin Harris | Mar 22, 2022 | New Street JE2 3RA St Helier 26 Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Langford Limited | Apr 06, 2016 | Peel Road Douglas IM99 1SU Isle Of Man Peregrine House | Yes | ||||||||||
| |||||||||||||
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