Advanced company searchLink opens in new window

LICHFIELD CITY FOOTBALL CLUB LIMITED

Company number 05885078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Nov 2023 AD01 Registered office address changed from 71 st Michael Road Lichfield Staffordshire WS13 6SN to Lichfield City Fc Brownsfield Road Lichfield Staffordshire WS13 6BX on 6 November 2023
03 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 April 2020
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Aug 2019 MR01 Registration of charge 058850780002, created on 19 August 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
16 Jul 2019 TM01 Termination of appointment of Andrew Thomas Borkowski as a director on 16 July 2019
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Sep 2017 TM02 Termination of appointment of Jane Louise Swaffar as a secretary on 7 August 2017
19 Sep 2017 AP01 Appointment of Mr Andrew Thomas Borkowski as a director on 8 August 2017
15 Sep 2017 TM01 Termination of appointment of Mark William Swaffar as a director on 7 August 2017
15 Sep 2017 PSC07 Cessation of Mark William Swaffar as a person with significant control on 7 August 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 10
04 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2017 MR01 Registration of charge 058850780001, created on 28 July 2017
04 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates