LICHFIELD RUNNING CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Appointment of Mr John Doyle as a director on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from 5 5 Fauld Lane, Fauld Tutbury Burton-on-Trent Staffordshire DE13 9GU United Kingdom to 5 Fauld Lane Tutbury Burton-on-Trent DE13 9GU on 2024-07-02

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 2 Grove Mews Station Road Barton Under Needwood Burton-on-Trent DE13 8AR England to 5 5 Fauld Lane, Fauld Tutbury Burton-on-Trent Staffordshire DE13 9GU on 2024-05-07

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-10-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOHN THACKER / 20/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 32 EFFLINCH LANE BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8ET

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK SHORTALL / 31/10/2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 13/12/15 NO MEMBER LIST

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR ALAN PETER PRITCHARD

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS COX

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 13/12/14 NO MEMBER LIST

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CARTWRIGHT

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN THACKER

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 42 BLAKEMAN WAY LICHFIELD STAFFORDSHIRE WS13 8FH

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CARTWRIGHT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 13/12/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR MARTIN PATRICK SHORTALL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PRITCHARD

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 13/12/12 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR CHRIS COX

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ALAN PETER PRITCHARD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/01/125 January 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

13/12/1113 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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