Background WavePink WaveYellow Wave

L.M.AGRICULTURE LIMITED (00265504)

L.M.AGRICULTURE LIMITED (00265504) is an active UK company. incorporated on 20 May 1932. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. L.M.AGRICULTURE LIMITED has been registered for 93 years. Current directors include MAUNDER, Andrew John Lloyd, MAUNDER, Richard Lloyd.

Company Number
00265504
Status
active
Type
ltd
Incorporated
20 May 1932
Age
93 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAUNDER, Andrew John Lloyd, MAUNDER, Richard Lloyd
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M.AGRICULTURE LIMITED

L.M.AGRICULTURE LIMITED is an active company incorporated on 20 May 1932 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. L.M.AGRICULTURE LIMITED was registered 93 years ago.(SIC: 74990)

Status

active

Active since 93 years ago

Company No

00265504

LTD Company

Age

93 Years

Incorporated 20 May 1932

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

MAUNDER, Peter Lloyd

Active
Bradford Farm, TivertonEX16 7QQ
Secretary
Appointed 30 Jun 2003

MAUNDER, Andrew John Lloyd

Active
Moorstone Barton, CullomptonEX15 1QR
Born April 1966
Director
Appointed 08 Apr 1993

MAUNDER, Richard Lloyd

Active
Lloyd Maunder Ltd, CullomptonEX15 2PJ
Born June 1965
Director
Appointed 23 Jun 1992

TUCKER, William Cecil

Resigned
9 Ashley Road, TauntonTA1 5BS
Secretary
Appointed N/A
Resigned 30 Jun 2003

MAUNDER, David Henry Lloyd

Resigned
Berry, TivertonEX16 7PX
Born December 1940
Director
Appointed N/A
Resigned 08 Dec 2003

MAUNDER, George Robert Lloyd

Resigned
Fishers Bridge Farm, CullomptonEX15 2QQ
Born January 1939
Director
Appointed N/A
Resigned 30 Jan 2004

MAUNDER, John Lloyd

Resigned
Brymery House, Corner Lane, TivertonEX16 7AS
Born February 1936
Director
Appointed N/A
Resigned 09 Feb 2001

MAUNDER, Roger Lloyd

Resigned
Higher Coombe Barn, TivertonEX16 7QQ
Born July 1944
Director
Appointed N/A
Resigned 31 Mar 2006

Persons with significant control

1

Blackbrook Park Avenue, Taunton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
190190
Legacy
2 September 2008
353353
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288cChange of Particulars
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288cChange of Particulars
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
27 July 1991
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
5 August 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Auditors Resignation Company
3 August 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
22 July 1986
GAZ(U)GAZ(U)
Memorandum Articles
22 July 1986
MEM/ARTSMEM/ARTS
Legacy
18 July 1986
GAZ(U)GAZ(U)
Resolution
6 May 1986
RESOLUTIONSResolutions