LICHEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LICHEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611464

Incorporation date

04/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NANDI SERVICES LTD, 38 Kingsley Crescent, High Wycombe, Buckinghamshire HP11 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon29/06/2017
Notification of Maria Christina Pucher as a person with significant control on 2016-06-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon19/07/2016
Director's details changed for Mr Ranbir Gill on 2016-03-01
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon13/06/2015
Secretary's details changed for Amar Raj Longia on 2015-01-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon18/04/2013
Registered office address changed from 23 Cadwell Drive Maidenhead Berkshire SL6 3YS on 2013-04-18
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Quinton Richards as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon07/06/2011
Director's details changed for Ranbir Gill on 2011-01-01
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/06/2010
Director's details changed for Ranbir Gill on 2009-10-01
dot icon22/06/2010
Director's details changed for Quinton Clive Richards on 2009-10-01
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 04/06/09; full list of members
dot icon16/06/2009
Ad 04/06/08\gbp si 2@2=4\gbp ic 100/104\
dot icon24/06/2008
Director appointed quinton clive richards
dot icon20/06/2008
Ad 04/06/08-04/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/06/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon20/06/2008
Secretary appointed amar raj longia
dot icon20/06/2008
Director appointed ranbir gill
dot icon11/06/2008
Appointment terminated director company directors LIMITED
dot icon11/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Quinton Clive
Director
04/06/2008 - 06/06/2012
7
Gill, Ranbir
Director
04/06/2008 - Present
6
Longia, Amar Raj
Secretary
04/06/2008 - Present
3
TEMPLE SECRETARIES LIMITED
Corporate Secretary
04/06/2008 - 04/06/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
04/06/2008 - 04/06/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LICHEN PROPERTIES LIMITED

LICHEN PROPERTIES LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at C/O NANDI SERVICES LTD, 38 Kingsley Crescent, High Wycombe, Buckinghamshire HP11 2UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LICHEN PROPERTIES LIMITED?

toggle

LICHEN PROPERTIES LIMITED is currently Active. It was registered on 04/06/2008 .

Where is LICHEN PROPERTIES LIMITED located?

toggle

LICHEN PROPERTIES LIMITED is registered at C/O NANDI SERVICES LTD, 38 Kingsley Crescent, High Wycombe, Buckinghamshire HP11 2UL.

What does LICHEN PROPERTIES LIMITED do?

toggle

LICHEN PROPERTIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LICHEN PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.