About

Registered Number: 05623229
Date of Incorporation: 15/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 10 Smithy Lane, Lichfield, Staffordshire, WS13 7BD

 

Lichfield Survey Supplies Ltd was registered on 15 November 2005, it has a status of "Active". There are 5 directors listed as Deaves, Ian Christopher, Deaves, Julie, Andrews, Paul Roger, Deaves, Doreen, Duckers, Stephen for the organisation at Companies House. There are currently 1-10 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAVES, Ian Christopher 15 November 2005 - 1
DEAVES, Julie 06 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Paul Roger 15 November 2005 22 November 2006 1
DEAVES, Doreen 09 January 2007 06 April 2009 1
DUCKERS, Stephen 08 May 2006 09 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 15 November 2019
PSC04 - N/A 15 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.