LES LIONS FARM LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2JB
Company number 02650481
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address ASCOT ROAD, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2JB
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of LES LIONS FARM LIMITED are www.leslionsfarm.co.uk, and www.les-lions-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Les Lions Farm Limited is a Private Limited Company. The company registration number is 02650481. Les Lions Farm Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of Les Lions Farm Limited is Ascot Road Holyport Maidenhead Berkshire Sl6 2jb. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. EVANS, Nicholas John is a Director of the company. Secretary DEANS COURT REGISTRARS LIMITED has been resigned. Secretary DUDLINSKY JNR, William Stanley has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SCHERER, Wassen Curtis has been resigned. Director CALLIN, Robert Edward has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DUDLINSKY JNR, William Stanley has been resigned. Director GOTTSCHALK, Joachim has been resigned. Director GOTTSCHALK, Maximilian has been resigned. Director KRIDEL JR, William Jay has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SCHERER, Wassen Curtis has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 03 March 1994

Director
EVANS, Nicholas John
Appointed Date: 20 July 2001
63 years old

Resigned Directors

Secretary
DEANS COURT REGISTRARS LIMITED
Resigned: 02 November 1993
Appointed Date: 26 June 1992

Secretary
DUDLINSKY JNR, William Stanley
Resigned: 03 March 1994
Appointed Date: 02 November 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 01 October 1991
Appointed Date: 01 October 1991

Secretary
SCHERER, Wassen Curtis
Resigned: 26 June 1992
Appointed Date: 01 October 1991

Director
CALLIN, Robert Edward
Resigned: 01 November 2000
Appointed Date: 31 May 1998
70 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 31 May 1998
Appointed Date: 03 March 1994

Director
DUDLINSKY JNR, William Stanley
Resigned: 03 March 1994
Appointed Date: 15 November 1993
63 years old

Director
GOTTSCHALK, Joachim
Resigned: 20 June 1992
Appointed Date: 01 October 1991
79 years old

Director
GOTTSCHALK, Maximilian
Resigned: 03 March 1994
Appointed Date: 15 November 1993
53 years old

Director
KRIDEL JR, William Jay
Resigned: 31 March 1993
Appointed Date: 01 May 1992
83 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 01 October 1991
Appointed Date: 01 October 1991

Director
SCHERER, Wassen Curtis
Resigned: 20 June 1992
Appointed Date: 01 October 1991
63 years old

Persons With Significant Control

Paul Rampell
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

LES LIONS FARM LIMITED Events

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 65 more events
08 Dec 1992
Secretary resigned;new secretary appointed
08 Dec 1992
New director appointed
08 Dec 1992
Registered office changed on 08/12/92 from: c/o gentle jayes & co 26 grosvenor street london W1X obd

17 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1991
Incorporation