LICHFIELD PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

08/11/238 November 2023 Director's details changed for Mr Warren Paul Jones on 2022-11-21

View Document

26/01/2326 January 2023 Registration of charge 108870950007, created on 2023-01-23

View Document

26/01/2326 January 2023 Registration of charge 108870950008, created on 2023-01-23

View Document

17/01/2317 January 2023 Termination of appointment of Stephen Christopher Dayer as a director on 2023-01-16

View Document

06/01/236 January 2023 Satisfaction of charge 108870950006 in full

View Document

06/01/236 January 2023 Satisfaction of charge 108870950005 in full

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108870950001

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108870950004

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DAYER

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

20/03/1920 March 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

19/03/1919 March 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CURRSHO FROM 31/07/2018 TO 31/08/2017

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BURNS BARRETT / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURNS BARRETT / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PAUL JONES / 12/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108870950003

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108870950002

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108870950001

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JOHN BURNS BARRETT

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BURNS BARRETT

View Document

04/09/184 September 2018 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR WARREN PAUL JONES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company