About

Registered Number: 03202286
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Founded in 1996, Lichfield V.E. Ltd has its registered office in Nottingham in Nottinghamshire, it's status is listed as "Active". Mehta, Parvinder, Sanghera, Susan, Linkmel Ve Limited, Soma, Anita are the current directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Parvinder 31 March 2001 - 1
SANGHERA, Susan 20 March 1997 - 1
LINKMEL VE LIMITED 07 November 2012 - 1
SOMA, Anita 20 March 1997 20 March 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 May 2015
CH02 - Change of particulars for corporate director 10 March 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 04 February 2015
CH02 - Change of particulars for corporate director 04 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 13 September 2013
RESOLUTIONS - N/A 05 September 2013
AP01 - Appointment of director 17 July 2013
AP02 - Appointment of corporate director 12 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 June 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 03 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
CH02 - Change of particulars for corporate director 02 June 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD01 - Change of registered office address 01 June 2010
AD01 - Change of registered office address 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 25 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 29 July 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 15 August 2002
AUD - Auditor's letter of resignation 05 June 2002
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 27 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 30 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
363s - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 22 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 18 July 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
395 - Particulars of a mortgage or charge 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
225 - Change of Accounting Reference Date 17 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 1997 Outstanding

N/A

Debenture 01 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.