THE LAPWING ESTATE LIMITED
EVERTON CARR FARM CLAYBANK LANE, EVERTON, DONCASTER  DN10 5BZ- Active
- Private Limited Company
- Company No. 00894965
- Last Updated: 01 Mar 2024
Company Profile
THE LAPWING ESTATE LIMITED was incorporated on Friday, December 30, 1966 as a Private Limited Company with registered address in DONCASTER. THE LAPWING ESTATE LIMITED has the status: Active and it's listed in the following category: Growing of cereals (except rice), leguminous crops and oil seeds. This Private Limited Company has been operating for 58 years 1 month and 25 days.
Name | THE LAPWING ESTATE LIMITED |
---|---|
Company number | 00894965 |
Company type | Private Limited Company |
Incorporation date | 30 Dec 1966 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
EVERTON CARR FARM CLAYBANK LANE EVERTON DONCASTER DN10 5BZ |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Nigel Denis Spence Brown Nationality: British |
Dates: Friday, May 31, 2019 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mrs Gillian Elizabeth Anne Brown Nationality: British |
Dates: Friday, May 31, 2019 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mr James Frederick Spence Brown Nationality: British |
Dates: Friday, May 31, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Timothy Prideaux Legh Adams Nationality: British |
Dates: Friday, May 31, 2019 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Loveden Estates Limited Rectory Lane, Fulbeck, NG32 3JS |
Dates: Thursday, December 13, 2018 - Friday, May 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Gillian Elizabeth Anne Brown Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, December 13, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mr Nigel Denis Spence Brown Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, December 13, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mr Timothy Prideaux Legh Adams Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, December 13, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 May |
Next annual accounts due | 28 February 2025, (3 days left) |
Latest accounts | 31 May 2023 |
Next confirmation statement due | 05 July 2017 |
Last confirmation statement dated | 07 June 2016 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
THE LAPWING ESTATE LIMITED | 30 Dec 1966 |
LOVEDEN HOLDINGS LIMITED | 07 Jul 2008 |
LOVEDEN ESTATES LIMITED | 20 Dec 2018 |