Background WavePink WaveYellow Wave

LCF FARM LIMITED (NI662660)

LCF FARM LIMITED (NI662660) is an active UK company. incorporated on 1 July 2019. with registered office in Downpatrick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. LCF FARM LIMITED has been registered for 6 years. Current directors include LYNN, Christine Henning, NETHERCOTT, Andrew James.

Company Number
NI662660
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Gatelodge Cottage, Downpatrick, BT30 9BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
LYNN, Christine Henning, NETHERCOTT, Andrew James
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCF FARM LIMITED

LCF FARM LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Downpatrick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. LCF FARM LIMITED was registered 6 years ago.(SIC: 01500)

Status

active

Active since 6 years ago

Company No

NI662660

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 23 February 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Gatelodge Cottage 29-31 Killyleagh Road Downpatrick, BT30 9BL,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Loan Secured
Feb 20
Director Left
May 21
Director Joined
May 21
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 24
Loan Cleared
Feb 24
Director Joined
May 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Director Left
Aug 25
Loan Secured
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LYNN, Christine Henning

Active
29-31 Killyleagh Road, DownpatrickBT30 9BL
Secretary
Appointed 01 Aug 2025

LYNN, Christine Henning

Active
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born June 1972
Director
Appointed 03 May 2021

NETHERCOTT, Andrew James

Active
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born August 1969
Director
Appointed 23 May 2025

WARE, Andrew

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Secretary
Appointed 01 Jul 2019
Resigned 01 Aug 2025

LYNN, Denis

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born September 1957
Director
Appointed 01 Jul 2019
Resigned 02 May 2021

WARE, Andrew

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born February 1963
Director
Appointed 06 Feb 2020
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Christine Henning Lynn

Active
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2021

Mr Denis Lynn

Ceased
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019
Ceased 02 May 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Current Extended
12 January 2026
AA01Change of Accounting Reference Date
Auditors Resignation Company
31 December 2025
AUDAUD
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2019
NEWINCIncorporation