LICHFIELD LIMITED
Status | ACTIVE |
Company No. | 04635775 |
Category | Private Limited Company |
Incorporated | 14 Jan 2003 |
Age | 21 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LICHFIELD LIMITED is an active private limited company with number 04635775. It was incorporated 21 years, 4 months, 18 days ago, on 14 January 2003. The company address is 54 Chelsea Reach Tower, London, SW10 0EG, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous extended
Date: 09 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caroline Antoinette De Bruyn Furnivall
Cessation date: 2017-03-01
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-01
Psc name: Mr Mark Conrad Windsor Lichfield
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change sail address company with old address new address
Date: 25 Jan 2020
Category: Address
Type: AD02
Old address: 28 Greaves Towe World's End Estate London SW10 0EA England
New address: 54 World's End Estate London SW10 0EG
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Lichfield
Change date: 2019-10-30
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caroline Antionette De Bruyn Furnivall
Change date: 2019-10-30
Documents
Change person secretary company with change date
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Antionette De Bruyn Furnivall
Change date: 2019-10-30
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Conrad Windsor Lichfield
Change date: 2019-10-30
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Caroline Antoinette De Bruyn Furnivall
Change date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Old address: 28 Greaves Tower World's End Estate London SW10 0EA England
New address: 54 Chelsea Reach Tower London SW10 0EG
Change date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
New address: 28 Greaves Tower World's End Estate London SW10 0EA
Old address: 53 Catchacre Catchacre Dunstable Bedfordshire LU6 1QD England
Change date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Old address: 53 Catchacre Catchacre Dunstable LU6 1QD England
Change date: 2018-01-15
New address: 53 Catchacre Catchacre Dunstable Bedfordshire LU6 1QD
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: Houghton Hall Lodge the Green Houghton Regis Dunstable LU5 5DY England
New address: 53 Catchacre Catchacre Dunstable LU6 1QD
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 82 st. John Street London EC1M 4JN England
Change date: 2016-11-09
New address: Houghton Hall Lodge the Green Houghton Regis Dunstable LU5 5DY
Documents
Change person secretary company with change date
Date: 23 Aug 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Furnivall
Change date: 2016-03-13
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
New address: 82 st. John Street London EC1M 4JN
Change date: 2016-08-23
Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Move registers to sail company with new address
Date: 10 Feb 2015
Category: Address
Type: AD03
New address: 28 Greaves Towe World's End Estate London SW10 0EA
Documents
Change sail address company with new address
Date: 10 Feb 2015
Category: Address
Type: AD02
New address: 28 Greaves Towe World's End Estate London SW10 0EA
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-24
Officer name: Ms Caroline Antionette De Bruyn Furnivall
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Lichfield
Change date: 2015-01-24
Documents
Change person secretary company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-24
Officer name: Caroline Furnivall
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-24
Officer name: Mr Mark Lichfield
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-19
New address: 2 Clarendon Road Ashford Middlesex TW15 2QE
Old address: 13 Station Approach Ashford Middlesex TW15 2GH
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Legacy
Date: 12 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 12/04/03 from: priory lodge 110A priory road london N8 7HP
Documents
Legacy
Date: 12 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 27/02/03 from: prior lodge 110A prior road london N8 7HP
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
TRENT BARTON BUSES,HEANOR,DE75 7BG
Number: | 09138271 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A 2A BYAM STREET,LONDON,SW6 2RD
Number: | 11018227 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXELLISON SWITCHGEAR SERVICES LIMITED
UNIT 1 BENTLEY LANE TRADING ESTATE,WALSALL,WS2 8TL
Number: | 05400058 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ELDERSFIELD ROAD,LIVERPOOL,L11 2TW
Number: | 11942841 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTALLATION & FABRICATION SERVICES LIMITED
51 HILL STREET, UPPER GORNAL,WEST MIDLANDS,DY3 2DF
Number: | 06011131 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODLINKEN DRIVE,VERWOOD,BH31 6BN
Number: | 10970499 |
Status: | ACTIVE |
Category: | Private Limited Company |