About

Registered Number: 03497544
Date of Incorporation: 22/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Fisherwick Airfield, Fisherwick Road, Lichfield, WS13 8PT,

 

Founded in 1998, The Microlight School (Lichfield) Ltd has its registered office in Lichfield, it has a status of "Active". Shea, Michael Patrick, Esterson, Nicholas John, Mccready-shea, Susan, Dr are listed as directors of this business. 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
SHEA, Michael Patrick 23 January 1998 - 1
MCCREADY-SHEA, Susan, Dr 11 May 1999 05 October 2000 1
Secretary Name Appointed Resigned Total Appointments
ESTERSON, Nicholas John 23 January 1998 11 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 08 March 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 15 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 10 October 2000
225 - Change of Accounting Reference Date 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
CERTNM - Change of name certificate 30 January 1998
287 - Change in situation or address of Registered Office 28 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.