ALLEN PROPERTIES (LICHFIELD) LIMITED

Register to unlock more data on OkredoRegister

ALLEN PROPERTIES (LICHFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620483

Incorporation date

14/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Little Aston Lane, Sutton Coldfield B74 3UFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1991)
dot icon29/01/2026
Termination of appointment of Elizabeth Ann Allen as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mrs Elizabeth Ann Allen as a director on 2026-01-29
dot icon04/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Director's details changed for Sarah Cowell on 2025-10-27
dot icon16/06/2025
Change of details for Mrs Elizabeth Ann Allen as a person with significant control on 2025-06-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/10/2022
Appointment of John Allen as a director on 2022-10-07
dot icon07/10/2022
Appointment of Sarah Cowell as a director on 2022-10-07
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/06/2021
Director's details changed for Mrs Elizabeth Ann Allen on 2021-06-17
dot icon19/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon29/04/2019
Registered office address changed from 405 Lichfield Road Sutton Coldfield B74 4DH England to 6a Little Aston Lane Sutton Coldfield B74 3UF on 2019-04-29
dot icon06/12/2018
Termination of appointment of Raymond James Allen as a director on 2018-11-21
dot icon06/12/2018
Cessation of Raymond James Allen as a person with significant control on 2018-11-21
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon18/06/2018
Director's details changed for Mr Raymond James Allen on 2017-06-05
dot icon18/06/2018
Director's details changed for Mrs Elizabeth Ann Allen on 2018-06-05
dot icon18/06/2018
Secretary's details changed for Mrs Elizabeth Ann Allen on 2018-06-05
dot icon18/06/2018
Change of details for Mr Raymond James Allen as a person with significant control on 2018-06-05
dot icon18/06/2018
Change of details for Mrs Elizabeth Ann Allen as a person with significant control on 2018-06-05
dot icon21/02/2018
Satisfaction of charge 2 in full
dot icon21/02/2018
Satisfaction of charge 1 in full
dot icon15/02/2018
Registered office address changed from 69 st Johns Hill Shenstone Lichfield Staffordshire WS14 0JE to 405 Lichfield Road Sutton Coldfield B74 4DH on 2018-02-15
dot icon12/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mrs Elizabeth Ann Allen on 2012-06-01
dot icon14/06/2012
Director's details changed for Mr Raymond James Allen on 2012-06-01
dot icon14/06/2012
Secretary's details changed for Mrs Elizabeth Ann Allen on 2012-06-01
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Raymond James Allen on 2010-01-01
dot icon14/06/2010
Director's details changed for Mrs Elizabeth Ann Allen on 2010-01-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/06/2008
Return made up to 14/06/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 14/06/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 14/06/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 14/06/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/07/2004
Return made up to 14/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 14/06/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/08/2002
Return made up to 14/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/09/2001
Return made up to 14/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 14/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/12/1999
Return made up to 14/06/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon29/07/1998
Return made up to 14/06/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon31/10/1997
Return made up to 14/06/97; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1996
Return made up to 14/06/96; no change of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon24/03/1996
Registered office changed on 24/03/96 from: hanover court 5 queen street lichfield staffs WS13 6QD
dot icon05/10/1995
Return made up to 14/06/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 14/06/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon07/11/1993
Return made up to 14/06/93; no change of members
dot icon02/06/1993
Accounts for a small company made up to 1992-06-30
dot icon15/01/1993
Ad 14/06/91--------- £ si [email protected]
dot icon15/01/1993
Return made up to 14/06/92; full list of members
dot icon19/10/1992
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon21/06/1991
Secretary resigned
dot icon14/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3,002.59 % *

* during past year

Cash in Bank

£906,609.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.41K
-
0.00
16.46K
-
2022
0
765.81K
-
0.00
29.22K
-
2023
0
756.32K
-
0.00
906.61K
-
2023
0
756.32K
-
0.00
906.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

756.32K £Descended-1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.61K £Ascended3.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Elizabeth Ann
Director
14/06/1991 - 29/01/2026
-
Allen, Elizabeth Ann
Director
29/01/2026 - Present
-
Mr John Allen
Director
07/10/2022 - Present
3
Allen, Sarah
Director
07/10/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLEN PROPERTIES (LICHFIELD) LIMITED

ALLEN PROPERTIES (LICHFIELD) LIMITED is an(a) Active company incorporated on 14/06/1991 with the registered office located at 6a Little Aston Lane, Sutton Coldfield B74 3UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN PROPERTIES (LICHFIELD) LIMITED?

toggle

ALLEN PROPERTIES (LICHFIELD) LIMITED is currently Active. It was registered on 14/06/1991 .

Where is ALLEN PROPERTIES (LICHFIELD) LIMITED located?

toggle

ALLEN PROPERTIES (LICHFIELD) LIMITED is registered at 6a Little Aston Lane, Sutton Coldfield B74 3UF.

What does ALLEN PROPERTIES (LICHFIELD) LIMITED do?

toggle

ALLEN PROPERTIES (LICHFIELD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLEN PROPERTIES (LICHFIELD) LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Elizabeth Ann Allen as a director on 2026-01-29.