About

Registered Number: 02425031
Date of Incorporation: 21/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 198 Lower High Street, Watford, WD17 2FF

 

Having been setup in 1989, Lichfield Place Management Company Ltd has its registered office in Watford. Rumball Sedgwick, Hare, John, Ryan, Robert George, Webster, John Malcolm, Fetters, Michael Gene, Lavercombe, Jonathan Neil, Crane, Julian Roger, Dixon, Michael Robert, Durndell, Ian Stuart, Fetters, Marisha, Harris, Andrew Peter, Hyman, Ken, Kincaid, Andrew, Knutsen, Lars Jacob Stray, Dr, Mckeown, James, Melling, Christopher, Pinches, Paul Anthony, Rawlings, Julian Richard Seymour, Sherwood, Ann, Voisey, Howard Michael, West, Michael Graham are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, John 20 December 2019 - 1
RYAN, Robert George 28 July 2017 - 1
WEBSTER, John Malcolm 13 July 2017 - 1
CRANE, Julian Roger 12 April 1999 24 July 2000 1
DIXON, Michael Robert 15 May 2006 26 August 2020 1
DURNDELL, Ian Stuart 24 July 2000 14 September 2004 1
FETTERS, Marisha 27 January 2010 18 December 2012 1
HARRIS, Andrew Peter 06 November 2013 01 March 2016 1
HYMAN, Ken 01 September 1992 31 March 1999 1
KINCAID, Andrew 01 September 1992 01 April 1996 1
KNUTSEN, Lars Jacob Stray, Dr 12 April 1999 07 March 2013 1
MCKEOWN, James 14 September 2007 05 December 2011 1
MELLING, Christopher 17 July 2012 10 July 2015 1
PINCHES, Paul Anthony N/A 31 August 1992 1
RAWLINGS, Julian Richard Seymour 12 April 1999 20 December 1999 1
SHERWOOD, Ann 01 February 1998 23 February 2010 1
VOISEY, Howard Michael 01 April 1996 01 October 1997 1
WEST, Michael Graham 12 September 2012 27 September 2013 1
Secretary Name Appointed Resigned Total Appointments
RUMBALL SEDGWICK 25 April 2012 - 1
FETTERS, Michael Gene 27 May 2005 25 April 2012 1
LAVERCOMBE, Jonathan Neil N/A 31 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 13 April 2020
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 09 April 2017
CH01 - Change of particulars for director 17 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 29 April 2016
CH04 - Change of particulars for corporate secretary 29 April 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 17 October 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 25 April 2012
AP04 - Appointment of corporate secretary 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 27 November 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 18 December 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AA - Annual Accounts 28 September 2000
363a - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AA - Annual Accounts 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363a - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 04 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 20 June 1996
288 - N/A 25 April 1996
363a - Annual Return 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 28 April 1993
288 - N/A 29 January 1993
AA - Annual Accounts 15 December 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
363x - Annual Return 24 June 1992
287 - Change in situation or address of Registered Office 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
287 - Change in situation or address of Registered Office 22 May 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 20 May 1991
363x - Annual Return 17 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.