About

Registered Number: 02555952
Date of Incorporation: 07/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: 5 Luke Street, London, EC2A 4PX

 

Based in the United Kingdom, Litchfields Property Services Ltd was established in 1990. The companies directors are Nash, Emily Victoria, Shah, Rajesh Hiralal, Vekaria, Rashik. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Emily Victoria 29 May 2020 - 1
SHAH, Rajesh Hiralal N/A - 1
VEKARIA, Rashik 27 June 2017 31 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 09 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 25 October 2017
TM02 - Termination of appointment of secretary 25 October 2017
CH01 - Change of particulars for director 29 August 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 25 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
363s - Annual Return 08 December 1999
AA - Annual Accounts 19 August 1999
CERTNM - Change of name certificate 23 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 10 November 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 17 November 1993
363s - Annual Return 15 December 1992
287 - Change in situation or address of Registered Office 10 November 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 20 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
NEWINC - New incorporation documents 07 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.