Background WavePink WaveYellow Wave

CHURCH FARM LEWKNOR (MANAGEMENT) LTD (07292036)

CHURCH FARM LEWKNOR (MANAGEMENT) LTD (07292036) is an active UK company. incorporated on 22 June 2010. with registered office in Watlington. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CHURCH FARM LEWKNOR (MANAGEMENT) LTD has been registered for 15 years. Current directors include HINCKLEY, Ian Michael.

Company Number
07292036
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
The Hall Barn Church Lane, Watlington, OX49 5TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HINCKLEY, Ian Michael
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH FARM LEWKNOR (MANAGEMENT) LTD

CHURCH FARM LEWKNOR (MANAGEMENT) LTD is an active company incorporated on 22 June 2010 with the registered office located in Watlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CHURCH FARM LEWKNOR (MANAGEMENT) LTD was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07292036

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 22 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Hall Barn Church Lane Lewknor Watlington, OX49 5TP,

Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Feb 12
Director Left
Apr 16
Director Left
Apr 16
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HINCKLEY, Ian Michael

Active
Church Lane, WatlingtonOX49 5TP
Born October 1963
Director
Appointed 06 Jun 2022

ASHKEN, Richard Laurence

Resigned
Church Lane, WatlingtonOX49 5TP
Born May 1952
Director
Appointed 22 Jun 2010
Resigned 06 Apr 2016

FINCKEN, Paul Edward

Resigned
Church Lane, WatlingtonOX49 5TP
Born January 1965
Director
Appointed 22 Jun 2010
Resigned 06 Apr 2016

Persons with significant control

2

Nigel Peter Hoath

Active
Church Lane, WatlingtonOX49 5TP
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mary Clare Louise Hoath

Active
Church Lane, WatlingtonOX49 5TP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
26 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 March 2025
AR01AR01
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Administrative Restoration Company
17 March 2025
RT01RT01
Gazette Dissolved Compulsory
6 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Resolution
29 June 2010
RESOLUTIONSResolutions
Incorporation Company
22 June 2010
NEWINCIncorporation