Background WavePink WaveYellow Wave

LEVENS FARMS LIMITED (02069808)

LEVENS FARMS LIMITED (02069808) is an active UK company. incorporated on 3 November 1986. with registered office in Cumbria. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. LEVENS FARMS LIMITED has been registered for 39 years. Current directors include BAGOT, Charles Henry, BAGOT, Richard Alexander, BAGOT, Susan Elizabeth and 1 others.

Company Number
02069808
Status
active
Type
ltd
Incorporated
3 November 1986
Age
39 years
Address
Levens Hall, Cumbria, LA8 0PD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BAGOT, Charles Henry, BAGOT, Richard Alexander, BAGOT, Susan Elizabeth, KNIGHT, Benjamin Richard Austen
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVENS FARMS LIMITED

LEVENS FARMS LIMITED is an active company incorporated on 3 November 1986 with the registered office located in Cumbria. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. LEVENS FARMS LIMITED was registered 39 years ago.(SIC: 01500)

Status

active

Active since 39 years ago

Company No

02069808

LTD Company

Age

39 Years

Incorporated 3 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MAINMATCH LIMITED
From: 3 November 1986To: 24 December 1986
Contact
Address

Levens Hall Kendal Cumbria, LA8 0PD,

Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAGOT, Charles Henry

Active
Levens Hall, KendalLA8 0PD
Born February 1946
Director
Appointed N/A

BAGOT, Richard Alexander

Active
Levens Hall, CumbriaLA8 0PD
Born December 1981
Director
Appointed 12 Jul 2010

BAGOT, Susan Elizabeth

Active
Levens Hall, KendalLA8 0PD
Born December 1948
Director
Appointed 01 Dec 1992

KNIGHT, Benjamin Richard Austen

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born October 1972
Director
Appointed 29 Oct 2014

MILNER, Peter Edwin

Resigned
3 Woodlands Close, MilnthorpeLA7 7JH
Secretary
Appointed 01 Aug 1991
Resigned 05 Apr 2021

SCHOFIELD, Tony Austin

Resigned
69 Windermere Park, WindermereLA23 2ND
Secretary
Appointed N/A
Resigned 31 Jul 1991

CREWDSON, Christopher Fyers

Resigned
Beck Mills Farm, KendalLA9 6NY
Born March 1945
Director
Appointed N/A
Resigned 29 Oct 2014

TOD, Mark Niebuhr

Resigned
West Street, Henley-On-ThamesRG9 2EA
Born August 1946
Director
Appointed N/A
Resigned 29 Oct 2014

Persons with significant control

4

Mr Richard Alexander Bagot

Active
Kendal, CumbiraLA8 0PD
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Knight

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Susan Elizabeth Bagot

Active
Kendal, CumbriaLA8 0PD
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Charles Henry Bagot

Active
Kendal, CumbriaLA8 0PD
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
2 September 1991
288288
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Memorandum Articles
15 August 1987
MEM/ARTSMEM/ARTS
Resolution
3 August 1987
RESOLUTIONSResolutions
Legacy
28 February 1987
288288
Legacy
16 February 1987
288288
Legacy
4 February 1987
224224
Legacy
14 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1986
288288
Resolution
17 December 1986
RESOLUTIONSResolutions
Legacy
17 December 1986
287Change of Registered Office
Certificate Incorporation
3 November 1986
CERTINCCertificate of Incorporation