Introduction
Watch Company
L
LITTLEPORT MUSHROOM FARMS LLP
LITTLEPORT MUSHROOM FARMS LLP is an active company incorporated on 17 September 2012 with the registered office located in Ely. LITTLEPORT MUSHROOM FARMS LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC378466
LLP Company
Age
13 Years
Incorporated 17 September 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 August 2025 (7 months ago)
Next Due
Due by 23 August 2026
For period ending 9 August 2026
Previous Company Names
LMF 2012 LLP
From: 17 September 2012To: 2 October 2012
Address
Hainey Farm Barway Road Ely, CB7 5TZ,
No significant events found
Officers
17
10 Active
7 Resigned
Name
Role
Appointed
Status
GREGORY, Matthew James
ActiveBarway Road, ElyCB7 5TZ
Born January 1970
Llp designated member
Appointed 01 Nov 2012
GREGORY, Matthew James
Barway Road, ElyCB7 5TZ
Born January 1970
Llp designated member
01 Nov 2012
Active
MEERS, James
ActiveBarway Road, ElyCB7 5TZ
Born November 1983
Llp designated member
Appointed 16 Apr 2021
MEERS, James
Barway Road, ElyCB7 5TZ
Born November 1983
Llp designated member
16 Apr 2021
Active
THOMPSON, David
ActiveBarway Road, ElyCB7 5TZ
Born October 1968
Llp designated member
Appointed 01 Sept 2014
THOMPSON, David
Barway Road, ElyCB7 5TZ
Born October 1968
Llp designated member
01 Sept 2014
Active
THURLOW, Jason David
ActiveBarway Road, ElyCB7 5TZ
Born February 1972
Llp designated member
Appointed 01 Nov 2012
THURLOW, Jason David
Barway Road, ElyCB7 5TZ
Born February 1972
Llp designated member
01 Nov 2012
Active
YOUNG, Robert James
ActiveBarway Road, ElyCB7 5TZ
Born September 1949
Llp designated member
Appointed 01 Nov 2012
YOUNG, Robert James
Barway Road, ElyCB7 5TZ
Born September 1949
Llp designated member
01 Nov 2012
Active
EWB INVESTMENTS LTD
ActiveCollege Road, ElyCB7 5HW
Corporate llp designated member
Appointed 07 Apr 2019
EWB INVESTMENTS LTD
College Road, ElyCB7 5HW
Corporate llp designated member
07 Apr 2019
Active
G.S. SHROPSHIRE & SONS LIMITED
ActiveBarway Road, ElyCB7 5TZ
Corporate llp designated member
Appointed 17 Sept 2012
G.S. SHROPSHIRE & SONS LIMITED
Barway Road, ElyCB7 5TZ
Corporate llp designated member
17 Sept 2012
Active
GCH MUSHROOMS LIMITED
ActiveBarway, ElyCB7 5TZ
Corporate llp designated member
Appointed 07 Apr 2015
GCH MUSHROOMS LIMITED
Barway, ElyCB7 5TZ
Corporate llp designated member
07 Apr 2015
Active
JAMES FOSKETT FARMS LIMITED
ActiveMuseum Street, IpswichIP1 1HE
Corporate llp designated member
Appointed 01 Nov 2012
JAMES FOSKETT FARMS LIMITED
Museum Street, IpswichIP1 1HE
Corporate llp designated member
01 Nov 2012
Active
MUSHROOM FARMS HOLDINGS LIMITED
ActiveBarway Road, ElyCB7 5TZ
Corporate llp designated member
Appointed 28 Oct 2022
MUSHROOM FARMS HOLDINGS LIMITED
Barway Road, ElyCB7 5TZ
Corporate llp designated member
28 Oct 2022
Active
HAYNES, Mark William
ResignedBarway Road, ElyCB7 5TZ
Born September 1964
Llp designated member
Appointed 01 Nov 2012
Resigned 21 Dec 2023
HAYNES, Mark William
Barway Road, ElyCB7 5TZ
Born September 1964
Llp designated member
01 Nov 2012
Resigned 21 Dec 2023
Resigned
SARGEANT, Peter Jeremy
ResignedBarway Road, ElyCB7 5TZ
Born March 1974
Llp designated member
Appointed 01 Nov 2012
Resigned 07 Apr 2019
SARGEANT, Peter Jeremy
Barway Road, ElyCB7 5TZ
Born March 1974
Llp designated member
01 Nov 2012
Resigned 07 Apr 2019
Resigned
THOMAS, Christopher
ResignedBarway, ElyCB7 5TZ
Born January 1958
Llp designated member
Appointed 16 Apr 2021
Resigned 31 Jul 2023
THOMAS, Christopher
Barway, ElyCB7 5TZ
Born January 1958
Llp designated member
16 Apr 2021
Resigned 31 Jul 2023
Resigned
TURNER, Richard
ResignedBarway Road, ElyCB7 5TZ
Born December 1973
Llp designated member
Appointed 01 Nov 2012
Resigned 19 Aug 2020
TURNER, Richard
Barway Road, ElyCB7 5TZ
Born December 1973
Llp designated member
01 Nov 2012
Resigned 19 Aug 2020
Resigned
GCH GROWERS LIMITED
ResignedBarway Road, ElyCB7 5TZ
Corporate llp designated member
Appointed 01 Sept 2014
Resigned 07 Apr 2015
GCH GROWERS LIMITED
Barway Road, ElyCB7 5TZ
Corporate llp designated member
01 Sept 2014
Resigned 07 Apr 2015
Resigned
HUGH CRANE LIMITED
ResignedUpton, NorwichNR13 6AW
Corporate llp designated member
Appointed 01 Nov 2012
Resigned 25 Jan 2021
HUGH CRANE LIMITED
Upton, NorwichNR13 6AW
Corporate llp designated member
01 Nov 2012
Resigned 25 Jan 2021
Resigned
J.B SHROPSHIRE & SONS LIMITED
ResignedBarway Road, ElyCB7 5TZ
Corporate llp designated member
Appointed 17 Sept 2012
Resigned 28 Oct 2022
J.B SHROPSHIRE & SONS LIMITED
Barway Road, ElyCB7 5TZ
Corporate llp designated member
17 Sept 2012
Resigned 28 Oct 2022
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Barway Road, ElyCB7 5TZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 Oct 2022
Mushroom Farms Holdings Limited
Barway Road, ElyCB7 5TZ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Oct 2022
Active
Jb Shropshire & Sons Ltd
CeasedBarway Road, ElyCB7 5TZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Oct 2022
Jb Shropshire & Sons Ltd
Barway Road, ElyCB7 5TZ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 28 Oct 2022
Ceased
Gs Shropshire & Sons Ltd
ActiveBarway Road, ElyCB7 5TZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Gs Shropshire & Sons Ltd
Barway Road, ElyCB7 5TZ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
58
Description
Type
Date Filed
Document
25 June 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 August 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2024
13 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 August 2024
26 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
26 March 2024
4 October 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 October 2023
4 October 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 October 2023
4 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 October 2023
4 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 October 2023
23 August 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 August 2023
11 November 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 November 2021
11 November 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 November 2021
28 October 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 October 2021
19 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 August 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 May 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 May 2021
1 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 October 2020
24 February 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
24 February 2015
25 September 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 September 2014
25 September 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 September 2014
15 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
15 January 2013
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 October 2012