Les Lions Farm Limited LONDON


Founded in 1991, Les Lions Farm, classified under reg no. 02650481 is an active company. Currently registered at C/o Hackwood Secretaries Limited EC2Y 8HQ, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/10/04 Les Lions Farm Limited is no longer carrying the name Les Lion Farm.

The firm has 5 directors, namely Lawrence N., Eric K. and Patrick S. and others. Of them, Nicholas E. has been with the company the longest, being appointed on 20 July 2001 and Lawrence N. and Eric K. and Patrick S. and Peter T. have been with the company for the least time - from 18 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Les Lions Farm Limited Address / Contact

Office Address C/o Hackwood Secretaries Limited
Office Address2 One Silk Street
Town London
Post code EC2Y 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650481
Date of Incorporation Tue, 1st Oct 1991
Industry Other sports activities
Industry Raising of horses and other equines
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2020

Lawrence N.

Position: Director

Appointed: 18 September 2020

Eric K.

Position: Director

Appointed: 18 September 2020

Patrick S.

Position: Director

Appointed: 18 September 2020

Peter T.

Position: Director

Appointed: 18 September 2020

Nicholas E.

Position: Director

Appointed: 20 July 2001

Robert C.

Position: Director

Appointed: 31 May 1998

Resigned: 01 November 2000

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 1994

Resigned: 18 September 2020

Philip C.

Position: Nominee Director

Appointed: 03 March 1994

Resigned: 31 May 1998

William D.

Position: Director

Appointed: 15 November 1993

Resigned: 03 March 1994

Maximilian G.

Position: Director

Appointed: 15 November 1993

Resigned: 03 March 1994

William D.

Position: Secretary

Appointed: 02 November 1993

Resigned: 03 March 1994

Deans Court Registrars Limited

Position: Secretary

Appointed: 26 June 1992

Resigned: 02 November 1993

William K.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 1993

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 01 October 1991

Resigned: 01 October 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 01 October 1991

Resigned: 01 October 1991

Joachim G.

Position: Director

Appointed: 01 October 1991

Resigned: 20 June 1992

Wassen S.

Position: Director

Appointed: 01 October 1991

Resigned: 20 June 1992

Wassen S.

Position: Secretary

Appointed: 01 October 1991

Resigned: 26 June 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Lawrence N. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Joachim G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Edward C., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Lawrence N.

Notified on 18 September 2020
Nature of control: significiant influence or control

Joachim G.

Notified on 21 November 2019
Ceased on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward C.

Notified on 13 June 2017
Ceased on 21 November 2019
Nature of control: right to appoint and remove directors

Paul R.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: right to appoint and remove directors

Company previous names

Les Lion Farm October 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand51 20889 67345 3771 33413 62078 010
Current Assets1 115 6451 161 4171 109 3561 128 82564 761138 106
Debtors1 064 4371 071 7441 063 9791 127 49151 14160 096
Net Assets Liabilities-1 444 805-1 446 248-1 276 077-1 316 025-1 353 136-1 366 517
Other Debtors 101 889113 412502502500
Property Plant Equipment857 642848 7161 031 4751 460 8261 413 7231 372 766
Other
Accrued Liabilities Deferred Income   9 00010 20011 895
Accumulated Depreciation Impairment Property Plant Equipment1 168 1631 178 0851 034 8261 083 3071 124 8651 165 822
Average Number Employees During Period 11111288
Creditors3 345 1133 345 1133 345 1133 820 1132 790 0432 790 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 545 
Disposals Property Plant Equipment    13 545 
Increase From Depreciation Charge For Year Property Plant Equipment 9 922-143 25948 48153 10340 957
Net Current Assets Liabilities1 042 6661 050 1491 037 5611 043 26223 18450 760
Other Creditors 3 345 1133 345 1133 820 113  
Other Remaining Borrowings   3 345 1132 790 0432 790 043
Other Taxation Social Security Payable 30 6358 9673 5011 8012 732
Prepayments Accrued Income   23 122-645 
Property Plant Equipment Gross Cost2 025 8052 026 8012 066 3012 544 1332 538 588 
Total Additions Including From Business Combinations Property Plant Equipment 99639 500477 8328 000 
Total Assets Less Current Liabilities1 900 3081 898 8652 069 0362 504 0881 436 9071 423 526
Trade Creditors Trade Payables 71 34755 57759 35022 91853 278
Trade Debtors Trade Receivables 969 855950 5671 082 53730 00034 017
Corporation Tax Payable     5 129
Corporation Tax Recoverable     -442
Prepayments    15 03115 362
Recoverable Value-added Tax     8 615

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
Free Download (10 pages)

Company search