Background WavePink WaveYellow Wave

LOCK'S DROVE FARM LIMITED (06269828)

LOCK'S DROVE FARM LIMITED (06269828) is an active UK company. incorporated on 5 June 2007. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). LOCK'S DROVE FARM LIMITED has been registered for 18 years.

Company Number
06269828
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
Locks Drove Farm Locks Drove, Andover, SP11 0JQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCK'S DROVE FARM LIMITED

LOCK'S DROVE FARM LIMITED is an active company incorporated on 5 June 2007 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). LOCK'S DROVE FARM LIMITED was registered 18 years ago.(SIC: 01450)

Status

active

Active since 18 years ago

Company No

06269828

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 28/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Locks Drove Farm Locks Drove Pill Heath Andover, SP11 0JQ,

Previous Addresses

White Hart Lodge Ibthorpe Andover Hampshire SP11 0BW United Kingdom
From: 5 June 2007To: 28 February 2012
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Nov 18
New Owner
Jun 21
Director Joined
Mar 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
287Change of Registered Office
Legacy
9 March 2009
287Change of Registered Office
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
24 August 2007
88(2)R88(2)R
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Incorporation Company
5 June 2007
NEWINCIncorporation