LICHFIELD HOUSE LIMITED

103 Regent House 13-15 George Street, Aylesbury, HP20 2HU, Bucks, England
StatusACTIVE
Company No.06907162
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

LICHFIELD HOUSE LIMITED is an active private limited company with number 06907162. It was incorporated 15 years, 1 month, 3 days ago, on 15 May 2009. The company address is 103 Regent House 13-15 George Street, Aylesbury, HP20 2HU, Bucks, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England

New address: 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU

Change date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Richmond

Termination date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England

New address: Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert George Picot

Change date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert George Picot

Change date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr John Mortham

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Vasudha Domal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vasudha Domal

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 25 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QZ England

New address: 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ

Change date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: 25 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QZ

Change date: 2018-07-02

Old address: Bridgeson & Co Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr John Mortham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Robert John Richmond

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joyce Margaret Picot

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Margaret Picot

Termination date: 2016-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 152 High Street Aylesbury HP20 1RE

Change date: 2012-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 4.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joyce Margaret Picot

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASTLETON LIMITED

155 GREENVALE ROAD,LONDON,SE9 1PG

Number:03231732
Status:ACTIVE
Category:Private Limited Company

ECLIPSE AUTOMOTIVE TECHNOLOGY LIMITED

ECLIPSE HOUSE,SWADLINCOTE,DE11 9DH

Number:05124413
Status:ACTIVE
Category:Private Limited Company

K.MARRIOTT E&C LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:11666992
Status:ACTIVE
Category:Private Limited Company

MATTERS GROUP LTD

UNIT 8 THE BUSINESS CENTRE,AMERSHAM,HP6 6FB

Number:10363675
Status:ACTIVE
Category:Private Limited Company

MUJTABA SOLUTIONS LIMITED

2ND FLOOR, 241 HIGH STREET,LONDON,E17 7BH

Number:08792201
Status:ACTIVE
Category:Private Limited Company

P.G. HERRINGSHAW LTD

14 BALCOMBE AVENUE,LEICESTERSHIRE,LE3 6HA

Number:05349619
Status:ACTIVE
Category:Private Limited Company

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