- Company Overview for LICHFIELD HOUSE LIMITED (06907162)
- Filing history for LICHFIELD HOUSE LIMITED (06907162)
- People for LICHFIELD HOUSE LIMITED (06907162)
- More for LICHFIELD HOUSE LIMITED (06907162)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Oct 2024 | AP04 | Appointment of Foster Kemp Company Services Ltd as a secretary on 29 October 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
24 Jan 2022 | TM01 | Termination of appointment of Robert John Richmond as a director on 24 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
03 Aug 2020 | PSC04 | Change of details for Mr Robert George Picot as a person with significant control on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Robert George Picot on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr John Mortham on 3 August 2020 | |
13 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
26 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Vasudha Domal as a secretary on 31 March 2019 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | AP03 | Appointment of Mrs Vasudha Domal as a secretary on 1 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from 25 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QZ England to 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on 5 July 2018 |