Lotherton Estates Limited

General information

Name:

Lotherton Estates Ltd

Office Address:

Silver Hill Farm Lotherton Lane, Lotherton Nr Aberford LS25 3ED Leeds

Number: 05521544

Incorporation date: 2005-07-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lotherton Estates Limited may be contacted at Silver Hill Farm Lotherton Lane, Lotherton, Nr Aberford in Leeds. Its zip code is LS25 3ED. Lotherton Estates has been present on the market since it was set up on 2005-07-28. Its registration number is 05521544. This enterprise's Standard Industrial Classification Code is 1110 - Growing of cereals (except rice), leguminous crops and oil seeds. 2022/05/31 is the last time account status updates were reported.

Given this particular company's growth, it became imperative to find new executives: Deborah R. and Philip R. who have been assisting each other for 19 years to fulfil their statutory duties for the business.

The companies with significant control over this firm are: Philip Roberts Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Astley Way, Astley Lane Industrial Estate, Swillington, LS26 8XT and was registered as a PSC under the reg no 03597945.

Financial data based on annual reports

Company staff

Deborah R.

Role: Director

Appointed: 10 August 2005

Latest update: 21 January 2024

Deborah R.

Role: Secretary

Appointed: 10 August 2005

Latest update: 21 January 2024

Philip R.

Role: Director

Appointed: 10 August 2005

Latest update: 21 January 2024

People with significant control

Philip Roberts Limited
Address: 17a - 18a Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03597945
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Deborah R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 February 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 January 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Bayford Terminal Fleet Lane

Post code:

LS26 8AE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
18
Company Age

Similar companies nearby

Closest companies