About

Registered Number: 04063414
Date of Incorporation: 01/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Litchford Consulting Ltd was founded on 01 September 2000 and has its registered office in Oxfordshire, it has a status of "Active". Alfandary, Mark David is listed as the only a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFANDARY, Mark David 01 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 05 December 2019
PSC04 - N/A 18 November 2019
PSC04 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 21 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 11 July 2002
MEM/ARTS - N/A 27 May 2002
CERTNM - Change of name certificate 17 May 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 28 August 2001
225 - Change of Accounting Reference Date 02 August 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.