T F LICHFIELD LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL PETER REYNOLDS / 01/10/2012

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MRS JENNIFER ANN TIPPER

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WALTER TIDDER / 02/10/2011

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR TOM PETER TIPPER

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MISS AMY JANE TIPPER

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR ANDREW WALTER TIPPER

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR WILLIAM ANDREW TIPPER

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/03/1111 March 2011 DIRECTOR APPOINTED MR JOSEPH WALTER TIPPER

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR HUGH MICHAEL PETER REYNOLDS

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOSEPH WALTER TIDDER

View Document

23/02/1123 February 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/02/112 February 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