About

Registered Number: 04635775
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 54 Chelsea Reach Tower, London, SW10 0EG,

 

Based in London, Lichfield Ltd was registered on 14 January 2003, it has a status of "Active". There are 3 directors listed as Furnivall, Caroline Antionette De Bruyn, Furnivall, Caroline Antionette De Bruyn, Lichfield, Mark for this organisation. We do not know the number of employees at Lichfield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNIVALL, Caroline Antionette De Bruyn 24 January 2015 - 1
LICHFIELD, Mark 14 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FURNIVALL, Caroline Antionette De Bruyn 14 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 25 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH03 - Change of particulars for secretary 31 October 2019
PSC04 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 15 January 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 09 November 2016
CH03 - Change of particulars for secretary 23 August 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 26 January 2015
CH01 - Change of particulars for director 24 January 2015
CH03 - Change of particulars for secretary 24 January 2015
CH01 - Change of particulars for director 24 January 2015
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 26 February 2004
287 - Change in situation or address of Registered Office 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.