Neame Lea Fresh Limited

DataGardener
neame lea fresh limited
dissolved
Unknown

Neame Lea Fresh Limited

06653357Private Limited With Share Capital

1-4 London Road, Spalding, Lincolnshire, PE112TA
Incorporated

22/07/2008

Company Age

17 years

Directors

3

Employees

SIC Code

01110

Risk

not scored

Company Overview

Registration, classification & business activity

Neame Lea Fresh Limited (06653357) is a private limited with share capital incorporated on 22/07/2008 (17 years old) and registered in lincolnshire, PE112TA. The company operates under SIC code 01110 - growing of cereals (except rice), leguminous crops and oil seeds.

Neame lea fresh limited is a company based out of 1-4 london road, spalding, united kingdom.

Private Limited With Share Capital
SIC: 01110
Unknown
Incorporated 22/07/2008
PE112TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:04-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:19-03-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Memorandum Articles
Category:Incorporation
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Resolution
Category:Resolution
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Resolution
Category:Resolution
Date:13-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2016
Resolution
Category:Resolution
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Capital Cancellation Shares
Category:Capital
Date:12-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:12-01-2015
Resolution
Category:Resolution
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2013
Legacy
Category:Mortgage
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-01-2012
Resolution
Category:Resolution
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:06-08-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date08/03/2024
Filing Date12/07/2023
Latest Accounts29/12/2021

Trading Addresses

1-4 London Road, Spalding, Lincolnshire, PE112TARegistered

Contact

01775714111
admin@jvgfresh.co.uk
jvgfresh.co.uk
1-4 London Road, Spalding, Lincolnshire, PE112TA