Advanced company searchLink opens in new window

LICHFIELD BID LIMITED

Company number 09760010

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)
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 May 2021 TM01 Termination of appointment of Antony James Beard as a director on 14 May 2021
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
27 Jan 2020 TM01 Termination of appointment of Simon James Warburton as a director on 15 January 2020
21 Nov 2019 AA Micro company accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
01 Mar 2018 AP01 Appointment of Ms Leanne Giblin as a director on 18 December 2017
08 Nov 2017 AA Micro company accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
17 Aug 2017 TM01 Termination of appointment of Simon Melville Lumb as a director on 16 August 2017
01 Mar 2017 AD01 Registered office address changed from 21 Sandford Street Lichfield Staffordshire WS13 6QA England to 2nd Floor, the Mount 2 Trent Valley Road Lichfield WS13 6EG on 1 March 2017
23 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
11 Jan 2016 AP01 Appointment of Mrs Angela Carolyn Burns as a director on 16 December 2015
05 Jan 2016 AP01 Appointment of Mr Simon James Warburton as a director on 4 January 2016
17 Dec 2015 AD01 Registered office address changed from Suite 6 Malvern House New Road Solihull B91 3DL United Kingdom to 21 Sandford Street Lichfield Staffordshire WS13 6QA on 17 December 2015