Lotherton Farm Limited LEEDS


Founded in 2003, Lotherton Farm, classified under reg no. 05005101 is an active company. Currently registered at Lotherton Farm Lotherton Lane LS25 3EA, Leeds the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

There is a single director in the company at the moment - Stephen B., appointed on 3 February 2004. In addition, a secretary was appointed - Stephen B., appointed on 7 November 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Giles P. who worked with the the company until 7 November 2008.

Lotherton Farm Limited Address / Contact

Office Address Lotherton Farm Lotherton Lane
Office Address2 Aberford
Town Leeds
Post code LS25 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05005101
Date of Incorporation Wed, 31st Dec 2003
Industry Other accommodation
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Stephen B.

Position: Secretary

Appointed: 07 November 2008

Stephen B.

Position: Director

Appointed: 03 February 2004

Anita B.

Position: Director

Appointed: 01 March 2010

Resigned: 07 December 2023

Darron M.

Position: Director

Appointed: 03 February 2004

Resigned: 07 November 2008

John A.

Position: Director

Appointed: 03 February 2004

Resigned: 04 April 2013

Peter A.

Position: Director

Appointed: 03 February 2004

Resigned: 04 April 2013

Giles P.

Position: Secretary

Appointed: 03 February 2004

Resigned: 07 November 2008

Giles P.

Position: Director

Appointed: 03 February 2004

Resigned: 01 March 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 December 2003

Resigned: 03 February 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 2003

Resigned: 03 February 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Stephen B. This PSC and has 75,01-100% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 2 500 21 28735 00318 206
Current Assets2 4084 9083 40824 96435 98021 614
Debtors2 4082 4083 4083 6779773 408
Net Assets Liabilities307 789349 860393 897440 151478 611516 252
Other Debtors1 5001 500    
Property Plant Equipment822 627821 717820 897820 159819 495818 898
Other
Accumulated Depreciation Impairment Property Plant Equipment12 70813 61814 43815 17615 84016 437
Amounts Owed To Directors10 06910 06915 22367 000  
Amounts Owed To Other Related Parties Other Than Directors   67 00088 72295 818
Amounts Owed To Related Parties   67 000  
Balances Amounts Owed To Related Parties  366 836286 356241 66991 090
Bank Borrowings Overdrafts37 266     
Corporation Tax Payable7 16010 11310 84110 9949 1518 945
Creditors393 003452 669406 451381 140353 145300 643
Depreciation Rate Used For Property Plant Equipment 1010101010
Increase From Depreciation Charge For Year Property Plant Equipment 910820738664597
Loans From Directors    88 722 
Net Current Assets Liabilities-390 595-447 761-403 043-356 176-317 165-279 029
Other Creditors327 686419 299366 836299 758241 669178 786
Property Plant Equipment Gross Cost 835 335835 335835 335835 335835 335
Taxation Including Deferred Taxation Balance Sheet Subtotal24 20124 04623 90723 78223 66923 567
Total Assets Less Current Liabilities432 032373 956417 854463 983502 330539 869
Trade Creditors Trade Payables10 82213 18813 5513 38813 60317 094
Trade Debtors Trade Receivables9089083 4083 6779773 408

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
Free Download (7 pages)

Company search

Advertisements