About

Registered Number: 04874111
Date of Incorporation: 21/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 105 Anglesey Court Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UL

 

Having been setup in 2003, Lichfield Printers Ltd are based in Staffordshire, it's status is listed as "Active". Lichfield Printers Ltd has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Glenn Anthony 21 August 2003 - 1
ANDREWS, Lisa Jane 21 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 11 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 August 2018
AAMD - Amended Accounts 21 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 September 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 23 February 2004
225 - Change of Accounting Reference Date 09 January 2004
CERTNM - Change of name certificate 18 November 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.