About

Registered Number: 02778116
Date of Incorporation: 08/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: The Minster Building, 21 Mincing Lane, London, EC3R 7AG,

 

Founded in 1993, Nathaniel Lichfield & Partners Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at Nathaniel Lichfield & Partners Ltd. There are 27 directors listed as Emms, Harvey Edward, Fennell, James, Gartland, Justin James, Mcleod, Bruce Robert, Johnson, Fiona Clare, Quirke, Anthony, Silcock, Stephanie Catherine Dorothee, Aukett, Michael Claude, Barnes, Philip Roderick, Butterworth, Steven, Cottrell, John Philip, Gartland, Justin James, Gavin, David Charles, Goldsmith, Neil, Goldsmith, Neil David, Hirst, Jane, Hockaday, Malcolm, Dr, Morgan, Gareth Alan, Perry, Nigel Laurence, Rhind, Iain, Slatford, Simon John, Smith, Geoffrey Francis, Spry, Matthew Alan, Thompson, Nicholas Paul, Wallace, Jonathan, Wheat, Nicholas Raymond, Wilks, Peter Douglas for Nathaniel Lichfield & Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMS, Harvey Edward 24 September 2018 - 1
FENNELL, James 01 January 1998 - 1
GARTLAND, Justin James 10 February 2014 - 1
MCLEOD, Bruce Robert 01 May 2006 - 1
AUKETT, Michael Claude 25 January 1993 26 June 2000 1
BARNES, Philip Roderick 31 March 2000 20 April 2005 1
BUTTERWORTH, Steven 01 January 2007 13 October 2009 1
COTTRELL, John Philip 23 November 2018 07 October 2020 1
GARTLAND, Justin James 31 March 2000 20 April 2005 1
GAVIN, David Charles 25 January 1993 20 April 2005 1
GOLDSMITH, Neil 19 February 2009 11 December 2012 1
GOLDSMITH, Neil David 01 January 2001 20 April 2005 1
HIRST, Jane 17 August 2009 29 March 2011 1
HOCKADAY, Malcolm, Dr 18 January 2010 10 February 2014 1
MORGAN, Gareth Alan 25 January 1993 01 January 2007 1
PERRY, Nigel Laurence 21 September 1994 18 January 2010 1
RHIND, Iain 01 January 2001 20 April 2005 1
SLATFORD, Simon John 28 January 2016 23 November 2018 1
SMITH, Geoffrey Francis 08 January 1993 05 June 2018 1
SPRY, Matthew Alan 06 August 2013 24 September 2018 1
THOMPSON, Nicholas Paul 25 January 1993 20 April 2005 1
WALLACE, Jonathan 29 March 2011 06 August 2013 1
WHEAT, Nicholas Raymond 01 June 2001 26 June 2006 1
WILKS, Peter Douglas 11 December 2012 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Fiona Clare 09 January 1996 09 January 2001 1
QUIRKE, Anthony 01 August 2003 30 January 2004 1
SILCOCK, Stephanie Catherine Dorothee 09 January 2001 01 August 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 07 July 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 19 June 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 June 2015
RESOLUTIONS - N/A 13 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 April 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 05 February 2005
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
395 - Particulars of a mortgage or charge 30 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
RESOLUTIONS - N/A 18 February 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 06 February 1997
CERTNM - Change of name certificate 02 December 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 23 January 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 21 March 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 December 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
NEWINC - New incorporation documents 08 January 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2004 Outstanding

N/A

Debenture 12 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.