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)
14 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
02 May 2023 AD01 Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
24 Jan 2022 TM01 Termination of appointment of Robert John Richmond as a director on 24 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
03 Aug 2020 PSC04 Change of details for Mr Robert George Picot as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Robert George Picot on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr John Mortham on 3 August 2020
13 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
26 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
17 Apr 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 TM02 Termination of appointment of Vasudha Domal as a secretary on 31 March 2019
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 AP03 Appointment of Mrs Vasudha Domal as a secretary on 1 August 2018
06 Jul 2018 CS01 Confirmation statement made on 1 May 2018 with updates
05 Jul 2018 AD01 Registered office address changed from 25 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QZ England to 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on 5 July 2018
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