Company NameLanfine Farms Limited
DirectorSarah Caroline Holt
Company StatusActive
Company NumberSC059009
CategoryPrivate Limited Company
Incorporation Date27 November 1975(48 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMs Sarah Caroline Holt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(36 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ryecroft Street
Fulham
London
SW6 3TT
Director NameIvan Kenneth Frazer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1991)
RoleSolicitor
Correspondence Address159 Portaferry Road
Newtownards
County Down
BT22 2AJ
Northern Ireland
Director NameIvan Montgomery
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1991)
RoleSolicitor
Correspondence Address22 Cambourne Park
Upper Malone Road
Belfast
BT9 6RL
Northern Ireland
Secretary NameAubrey Peter Martin
NationalityBritish
StatusResigned
Appointed05 July 1989(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 1990)
RoleCompany Director
Correspondence AddressEagle Star House 5-7 Upper Queen Street
Belfast
County Antrim
BT1 6FD
Northern Ireland
Secretary NameGeffrey Hinds
NationalityBritish
StatusResigned
Appointed25 April 1990(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1991)
RoleSolicitor
Correspondence Address2 Brompton Road
Bangor
County Down
BR20 3RE
Director NameIsobel Brownlie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 1997)
RoleSolicitor
Correspondence Address20 May Street
Belfast
County Antrim
BT1 4NL
Northern Ireland
Director NameAubrey Peter Martin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2002)
RoleSolicitor
Correspondence AddressBraemoyle
13 Grey Point
Helens Bay
County Down
BT19 1LE
Northern Ireland
Secretary NameAubrey Peter Martin
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressBraemoyle
13 Grey Point
Helens Bay
County Down
BT19 1LE
Northern Ireland
Director NameAngus Francis Roche Creed
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address26 Knockdene Park South
Belfast
BT5 7AB
Northern Ireland
Director NameJoan Patricia Holt
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBalladoole House
Castletown
Isle Of Man
IM9 4PE
Director NameRichard Martin Holt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressThe Granary
Balladoole
Castletown
Isle Of Man
IM9 4PE
Director NameGeorge Ramsey Martin Moore
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2009)
RoleAdvocate
Correspondence Address33 Athol Street
Douglas
Isle Of Man
IM1 1LB
Secretary NamePaul Roger Bailey
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2006)
RoleChartered Accountant
Correspondence Address1 Willowbrook Gardens
Vicarage Road
Braddan
Isle Of Man
IM2 2QQ
Director NamePaul David Morris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 October 2004)
RoleLawyer
Correspondence Address33-35 Athol Street
Douglas
Isle Of Man
IM1 1LB
Secretary NameJanet McGowan
NationalityBritish
StatusResigned
Appointed11 July 2006(30 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressParadise Field
Castletown
IM9 1AQ
Director NameJanet Hazel McGowan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(33 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 January 2020)
RolePa/Accountant
Country of ResidenceIsle Of Man
Correspondence AddressParadise Field
Castletown
Isle Of Man
IM9 1AQ
Director NameMrs Jane Margaret Watterson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(44 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2023)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressProspect Villa Andreas Road
Lezayre
IM7 4EF
Secretary NameMrs Jane Margaret Watterson
StatusResigned
Appointed06 January 2020(44 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressProspect Villa Andreas Road
Lezayre
IM7 4EF

Contact

Telephone01344 483349
Telephone regionBracknell

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

600k at £1Langford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£585,762
Cash£559,500
Current Liabilities£27,087

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 5 April 2023 (13 pages)
4 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Termination of appointment of Jane Margaret Watterson as a director on 29 September 2023 (1 page)
3 October 2023Memorandum and Articles of Association (11 pages)
2 October 2023Termination of appointment of Jane Margaret Watterson as a secretary on 29 September 2023 (1 page)
17 August 2023Secretary's details changed for Mrs Jane Margaret Watterson on 28 July 2023 (1 page)
17 August 2023Director's details changed for Mrs Jane Margaret Watterson on 28 July 2023 (2 pages)
8 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
27 July 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Third Floor 2 Semple Street Edinburgh EH3 8BL on 27 July 2023 (2 pages)
19 January 2023Current accounting period shortened from 31 May 2023 to 5 April 2023 (3 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
9 September 2022Confirmation statement made on 28 July 2022 with updates (6 pages)
27 May 2022Notification of Christopher Piers Martin Harris as a person with significant control on 22 March 2022 (2 pages)
26 May 2022Cessation of Langford Limited as a person with significant control on 22 March 2022 (3 pages)
2 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2022Statement of capital on 2 March 2022
  • GBP 2,000
(3 pages)
2 March 2022Statement by Directors (1 page)
2 March 2022Solvency Statement dated 10/02/22 (1 page)
25 February 2022Memorandum and Articles of Association (9 pages)
24 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2022Statement of capital following an allotment of shares on 27 October 2021
  • GBP 727,000.00
(4 pages)
22 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
11 August 2021Confirmation statement made on 28 July 2021 with no updates (2 pages)
26 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
2 September 2020Confirmation statement made on 28 July 2020 with no updates (2 pages)
27 January 2020Appointment of Mrs Jane Margaret Watterson as a director on 6 January 2020 (2 pages)
17 January 2020Appointment of Mrs Jane Margaret Watterson as a secretary on 6 January 2020 (3 pages)
16 January 2020Termination of appointment of Janet Mcgowan as a secretary on 6 January 2020 (2 pages)
16 January 2020Termination of appointment of Janet Hazel Mcgowan as a director on 6 January 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
20 August 2019Confirmation statement made on 28 July 2019 with no updates (2 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (2 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 September 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
1 September 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 600,000
(14 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 600,000
(14 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600,000
(14 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600,000
(14 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
24 October 2012Appointment of Sarah Caroline Holt as a director (3 pages)
24 October 2012Termination of appointment of Joan Holt as a director (2 pages)
24 October 2012Termination of appointment of Joan Holt as a director (2 pages)
24 October 2012Appointment of Sarah Caroline Holt as a director (3 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
8 May 2012Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 8 May 2012 (2 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
5 February 2010Termination of appointment of George Moore as a director (1 page)
5 February 2010Appointment of Janet Mcgowan as a director (2 pages)
5 February 2010Termination of appointment of George Moore as a director (1 page)
5 February 2010Appointment of Janet Mcgowan as a director (2 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 September 2009Return made up to 28/07/09; full list of members (6 pages)
4 September 2009Return made up to 28/07/09; full list of members (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 August 2008Return made up to 28/07/08; no change of members (6 pages)
14 August 2008Return made up to 28/07/08; no change of members (6 pages)
5 June 2008Registered office changed on 05/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
5 June 2008Registered office changed on 05/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 August 2007Return made up to 28/07/07; no change of members (7 pages)
17 August 2007Return made up to 28/07/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 August 2006Return made up to 28/07/06; full list of members (7 pages)
18 August 2006Return made up to 28/07/06; full list of members (7 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
29 July 2003Return made up to 28/07/03; full list of members (7 pages)
29 July 2003Return made up to 28/07/03; full list of members (7 pages)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
2 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
2 June 2002New director appointed (1 page)
2 June 2002New secretary appointed (1 page)
2 June 2002New secretary appointed (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (1 page)
2 June 2002New director appointed (1 page)
2 June 2002New director appointed (1 page)
2 June 2002New director appointed (2 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 November 2001Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
21 November 2001Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
30 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
23 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 1999Return made up to 13/08/99; full list of members (6 pages)
23 August 1999Return made up to 13/08/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
15 August 1997Return made up to 13/08/97; no change of members (4 pages)
15 August 1997Return made up to 13/08/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 August 1996Return made up to 13/08/96; full list of members (5 pages)
9 August 1996Return made up to 13/08/96; full list of members (5 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 August 1995Return made up to 13/08/95; no change of members (4 pages)
15 August 1995Return made up to 13/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 December 1980Memorandum and Articles of Association (12 pages)
29 December 1980Memorandum and Articles of Association (12 pages)
27 November 1975Certificate of incorporation (1 page)
27 November 1975Incorporation (13 pages)
27 November 1975Incorporation (13 pages)
27 November 1975Certificate of incorporation (1 page)