Background WavePink WaveYellow Wave

LOUTH PARK FARMS LIMITED (11893142)

LOUTH PARK FARMS LIMITED (11893142) is an active UK company. incorporated on 20 March 2019. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). LOUTH PARK FARMS LIMITED has been registered for 7 years. Current directors include BUCKLEY, Andrew Laurance, BUCKLEY, Sarah Allison, LOCKWOOD, James Patrick Alexander and 1 others.

Company Number
11893142
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Scampton House, Lincoln, LN1 2SF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
BUCKLEY, Andrew Laurance, BUCKLEY, Sarah Allison, LOCKWOOD, James Patrick Alexander, LOCKWOOD, John William
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUTH PARK FARMS LIMITED

LOUTH PARK FARMS LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). LOUTH PARK FARMS LIMITED was registered 7 years ago.(SIC: 01290)

Status

active

Active since 7 years ago

Company No

11893142

LTD Company

Age

7 Years

Incorporated 20 March 2019

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Scampton House Scampton Lincoln, LN1 2SF,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Director Joined
Oct 19
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUCKLEY, Andrew Laurance

Active
Scampton, LincolnLN1 2SF
Born December 1964
Director
Appointed 20 Mar 2019

BUCKLEY, Sarah Allison

Active
Scampton, LincolnLN1 2SF
Born December 1966
Director
Appointed 20 Mar 2019

LOCKWOOD, James Patrick Alexander

Active
Scampton, LincolnLN1 2SF
Born January 1991
Director
Appointed 01 Mar 2022

LOCKWOOD, John William

Active
Scampton, LincolnLN1 2SF
Born August 1954
Director
Appointed 20 Mar 2019

KARRAN, Matthew Charles

Resigned
Scampton, LincolnLN1 2SF
Born May 1974
Director
Appointed 15 Oct 2019
Resigned 01 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr James Patrick Alexander Lockwood

Active
Scampton, LincolnLN1 2SF
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2023

Mr John William Lockwood

Ceased
Scampton, LincolnLN1 2SF
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 20 Apr 2023

Mr Andrew Laurance Buckley

Active
Scampton, LincolnLN1 2SF
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Incorporation Company
20 March 2019
NEWINCIncorporation