LICHFIELD PROPERTY DEVELOPMENTS LTD

20 Kent Road, Northampton, NN5 4DR, Northamptonshire, United Kingdom
StatusACTIVE
Company No.10887095
CategoryPrivate Limited Company
Incorporated27 Jul 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

LICHFIELD PROPERTY DEVELOPMENTS LTD is an active private limited company with number 10887095. It was incorporated 6 years, 10 months, 21 days ago, on 27 July 2017. The company address is 20 Kent Road, Northampton, NN5 4DR, Northamptonshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Warren Paul Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-23

Charge number: 108870950007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108870950008

Charge creation date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Dayer

Termination date: 2023-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108870950005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108870950006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108870950003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108870950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108870950004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 108870950005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108870950006

Charge creation date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108870950001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108870950004

Charge creation date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Mr Stephen Christopher Dayer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Paul Jones

Change date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: 20 Kent Road Northampton Northamptonshire NN5 4DR

Old address: 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr John Burns Barrett

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-12

Psc name: Mr John Burns Barrett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-05

Charge number: 108870950002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108870950003

Charge creation date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-05

Charge number: 108870950001

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Burns Barrett

Notification date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr John Burns Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Sellman

Termination date: 2018-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Sellman

Cessation date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Warren Paul Jones

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Incorporation company

Date: 27 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFG SOLUTIONS LIMITED

THE SENATE,EXETER,EX1 1UG

Number:11599044
Status:ACTIVE
Category:Private Limited Company

BGL INVESTMENTS LTD

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:05422351
Status:ACTIVE
Category:Private Limited Company

BRECON ENERGY LIMITED

UNIT 10 DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE,NEWPORT,NP11 5AR

Number:09474226
Status:ACTIVE
Category:Private Limited Company

HOT ROD ALLEY LTD

92 WAVENEY AVENUE,BEDFORD,MK41 7ED

Number:11791800
Status:ACTIVE
Category:Private Limited Company

MR ENTERPRISE INVESTMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10075044
Status:ACTIVE
Category:Private Limited Company

STYLOX LTD

158 HIGH STREET,HERNE BAY,CT6 5NP

Number:11676185
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