LICHFIELD FESTIVAL LIMITED

Donegal House Donegal House, Lichfield, WS13 6NE, Staffordshire
StatusACTIVE
Company No.01592012
Category
Incorporated16 Oct 1981
Age42 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

LICHFIELD FESTIVAL LIMITED is an active with number 01592012. It was incorporated 42 years, 6 months, 14 days ago, on 16 October 1981. The company address is Donegal House Donegal House, Lichfield, WS13 6NE, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Romano

Termination date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Bryan

Termination date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Wayne Roger Smith

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr William Edward Bryan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Rosemary Graham

Appointment date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Christine Smith

Appointment date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fletcher

Termination date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Tetley

Appointment date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Claire Tetley

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Anne Jagla

Termination date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mrs Adrienne Swallow

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Ms Claire Louise Lue

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Hawkins

Termination date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Helen Emery

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Peter Leonard Bacon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr David Shaw

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Mansell

Change date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Colin Douglas Walker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mrs Chloe Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Claire Louise Lue

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-02

Officer name: Philip William Markham Davies

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Anne Liggins

Change date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fletcher

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-21

Officer name: Ms Kate Romano

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr David Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Emery

Appointment date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jayne Bowler

Termination date: 2018-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Peter Ablitt

Appointment date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Rhiannon Ablitt

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Sara Beadle

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Tracey Ann Coles

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Warburton

Appointment date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Lue

Appointment date: 2017-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Raymond Mansell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: David John Kershaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Anthony Charles Bateman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-11

Officer name: Anthony Michael Moore

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: The Rev'd Canon Dr Anthony Michael Moore

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Dorber

Termination date: 2016-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Laura Jayne Bowler

Appointment date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Beadle

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Lesley Wiser

Appointment date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Michael John Gunn

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Ms Debbie Liggins

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Mr Peter Leonard Bacon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Philip William Markham Davies

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas George Sedgwick

Termination date: 2015-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-24

Officer name: Colin Peter Ablitt

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Rhiannon Ablitt

Appointment date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Peter Ablitt

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gilbert Harvey

Termination date: 2015-05-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Tyler

Termination date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Anthony Alfred Peter Davis

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Tetley

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: , 7 the Close, Lichfield, Staffordshire, WS13 7LD

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kershaw

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bentley

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Ann Coles

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Round

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sussan Beardsmore

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Bateman

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Peter Ablitt

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gilbert Harvey

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frost

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Charles Bateman

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Bacon

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Arnold

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Snoddy

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Smith

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Michael John Gunn

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Alfred Peter Davis

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Bateman

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Frost

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF


Some Companies

ALTERCON LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL025203
Status:ACTIVE
Category:Limited Partnership

COMMUNITY GREEN ENERGY DERBYSHIRE C.I.C.

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:09648636
Status:ACTIVE
Category:Community Interest Company

ICHIBUNS BERKLEY STREET LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07302891
Status:ACTIVE
Category:Private Limited Company

KUROI MESA LIMITED

50 MATTISON ROAD,LONDON,N4 1BD

Number:09437792
Status:ACTIVE
Category:Private Limited Company

LHLA LIMITED

4A QUARRY STREET,GUILDFORD,GU1 3TY

Number:05912040
Status:ACTIVE
Category:Private Limited Company

PROPERTY RIGHTS WATCH LIMITED

140 MERCERS ROAD,LONDON,N19 4PU

Number:07601016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source