Background WavePink WaveYellow Wave

LECKHAMPSTEAD FARM LTD (12980509)

LECKHAMPSTEAD FARM LTD (12980509) is an active UK company. incorporated on 28 October 2020. with registered office in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. LECKHAMPSTEAD FARM LTD has been registered for 5 years. Current directors include HOBBY, Jeffrey Robert, SOUTO, Tomas Francisco.

Company Number
12980509
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Brightwalton House, Newbury, RG20 7BZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HOBBY, Jeffrey Robert, SOUTO, Tomas Francisco
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECKHAMPSTEAD FARM LTD

LECKHAMPSTEAD FARM LTD is an active company incorporated on 28 October 2020 with the registered office located in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. LECKHAMPSTEAD FARM LTD was registered 5 years ago.(SIC: 01500, 68209)

Status

active

Active since 5 years ago

Company No

12980509

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

PERTWOOD MANOR LTD
From: 28 October 2020To: 23 February 2021
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOBBY, Jeffrey Robert

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968
Director
Appointed 28 Oct 2020

SOUTO, Tomas Francisco

Active
Brightwalton, NewburyRG20 7BZ
Born December 1988
Director
Appointed 28 Oct 2020

GIBBON, Mark Ian

Resigned
Brightwalton, NewburyRG20 7BZ
Born March 1978
Director
Appointed 20 Dec 2021
Resigned 17 Oct 2023

HANSON-VAUX, Myles James

Resigned
Brightwalton, NewburyRG20 7BZ
Born December 1990
Director
Appointed 28 Oct 2020
Resigned 30 Dec 2021

Persons with significant control

1

Brightwalton, NewburyRG20 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Resolution
23 February 2021
RESOLUTIONSResolutions
Incorporation Company
28 October 2020
NEWINCIncorporation