Advanced company searchLink opens in new window

LICHFIELD HOUSE LIMITED

Company number 06907162

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)
02 Jul 2018 AD01 Registered office address changed from Bridgeson & Co Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW to 25 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QZ on 2 July 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Apr 2017 AP01 Appointment of Mr John Mortham as a director on 1 June 2016
14 Mar 2017 AP01 Appointment of Mr Robert John Richmond as a director on 1 June 2016
06 Mar 2017 TM02 Termination of appointment of Joyce Margaret Picot as a secretary on 1 June 2016
06 Mar 2017 TM01 Termination of appointment of Joyce Margaret Picot as a director on 1 June 2016
06 Mar 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
21 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Feb 2012 AD01 Registered office address changed from 152 High Street Aylesbury HP20 1RE on 17 February 2012
26 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4.00
11 Aug 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Joyce Margaret Picot on 1 October 2009