Background WavePink WaveYellow Wave

LEVERHULME FARMS LTD (15038837)

LEVERHULME FARMS LTD (15038837) is an active UK company. incorporated on 31 July 2023. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. LEVERHULME FARMS LTD has been registered for 2 years. Current directors include GARDNER, Ceris Mary, LAMBERT, Roger Mark Uvedale, MACKINTOSH, John Clive, Viscount Of Halifax and 1 others.

Company Number
15038837
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 years
Address
71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GARDNER, Ceris Mary, LAMBERT, Roger Mark Uvedale, MACKINTOSH, John Clive, Viscount Of Halifax, SMITH, Christopher
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVERHULME FARMS LTD

LEVERHULME FARMS LTD is an active company incorporated on 31 July 2023 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. LEVERHULME FARMS LTD was registered 2 years ago.(SIC: 01500)

Status

active

Active since 2 years ago

Company No

15038837

LTD Company

Age

2 Years

Incorporated 31 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4AY,

Timeline

2 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GARDNER, Ceris Mary

Active
Queen Victoria Street, LondonEC4V 4AY
Born July 1953
Director
Appointed 31 Jul 2023

LAMBERT, Roger Mark Uvedale

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1959
Director
Appointed 31 Jul 2023

MACKINTOSH, John Clive, Viscount Of Halifax

Active
Queen Victoria Street, LondonEC4V 4AY
Born September 1958
Director
Appointed 31 Jul 2023

SMITH, Christopher

Active
Queen Victoria Street, LondonEC4V 4AY
Born May 1948
Director
Appointed 31 Jul 2023

Persons with significant control

6

Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Roger Mark Uvedale Lambert

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1959

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Christopher Smith

Active
Queen Victoria Street, LondonEC4V 4AY
Born May 1948

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Ceris Mary Gardner

Active
Queen Victoria Street, LondonEC4V 4AY
Born July 1953

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Viscount Of Halifax John Clive Mackintosh

Active
Queen Victoria Street, LondonEC4V 4AY
Born September 1958

Nature of Control

Significant influence or control
Notified 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

10

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2023
NEWINCIncorporation