LICHFIELD MACHINE TOOLS 1990 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/04/251 April 2025 Change of details for Mr Craig Thomas Wilkins as a person with significant control on 2024-05-13

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Director's details changed for Mrs Sian Wilkins on 2024-04-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

06/10/216 October 2021 Second filing of Confirmation Statement dated 2020-03-31

View Document

03/08/213 August 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/04/202 April 2020 Confirmation statement made on 2020-03-31 with no updates

View Document

07/11/197 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CESSATION OF MICHAEL RUTHERFORD HEDLEY AS A PSC

View Document

29/05/1929 May 2019 SECRETARY APPOINTED IAN ANDREW HINTON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEDLEY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 AUDITED ABRIDGED

View Document

02/11/182 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2016

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 AUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY KARL BOURNE

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR MICHAEL RUTHERFORD HEDLEY

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS WILKINS / 20/09/2015

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012172910004

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012172910003

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

14/11/1314 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

05/12/125 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WILKINS / 01/05/2012

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR DORIS CHAPMAN

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/12/1021 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WILKINS / 10/09/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM COPPICE SIDE INDL ESTATE BROWNHILLS WEST MIDLANDS WS8 7ZZ

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR KARL WILLIAM BOURNE

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA WILKINS

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/01/1019 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1019 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WILKINS / 01/10/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORIS THERESA CHAPMAN / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/05/097 May 2009 GBP IC 80/69.2 07/04/09 GBP SR [email protected]=10.8

View Document

23/04/0923 April 2009 AUTHORISE CONTRACT 07/04/2009

View Document

17/04/0917 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0917 April 2009 GBP IC 100/80 23/03/09 GBP SR 20@1=20

View Document

17/04/0917 April 2009 S-DIV

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINS / 29/04/2008

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/10/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/10/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0310 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0310 December 2003 CANCEL B SHAR DEMRG DIV 05/08/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED LICHFIELD MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 01/06/90

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/90

View Document

24/11/8924 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

17/03/8417 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document


More Company Information