LICHFIELD GROVE LIMITED

Register to unlock more data on OkredoRegister

LICHFIELD GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05236610

Incorporation date

21/09/2004

Size

Dormant

Contacts

Registered address

Registered address

16-18 Love Lane, Pinner, Greater London HA5 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon15/10/2025
Appointment of Mr Murray Robert Jacobson as a director on 2025-10-14
dot icon15/10/2025
Appointment of Mrs Maria Amaro Rodriguez as a director on 2025-10-14
dot icon10/10/2025
Registered office address changed from 34 Holders Hill Drive London NW4 1NJ to 16-18 Love Lane Pinner Greater London HA5 3EF on 2025-10-10
dot icon10/10/2025
Appointment of Ms Gabriela Nikolaeva Blagoeva as a director on 2025-10-09
dot icon10/10/2025
Notification of Gabriela Nikolaeva Blagoeva as a person with significant control on 2025-10-09
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon09/10/2025
Termination of appointment of Haim Ben-Arzi as a secretary on 2025-10-09
dot icon09/10/2025
Termination of appointment of Haim Ben-Arzi as a director on 2025-10-09
dot icon09/10/2025
Appointment of Mr Michael Jacobson as a secretary on 2025-10-09
dot icon09/10/2025
Cessation of Haim Ben Arzi as a person with significant control on 2025-10-09
dot icon27/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon11/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/04/2023
Cessation of Ronald Terry Jacobson as a person with significant control on 2023-03-29
dot icon27/04/2023
Termination of appointment of Ronald Terry Jacobson as a director on 2023-03-29
dot icon27/04/2023
Appointment of Mr Michael Jacobson as a director on 2023-04-14
dot icon27/04/2023
Notification of Michael Jacobson as a person with significant control on 2023-04-14
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon22/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon24/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon02/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon03/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-10-15
dot icon13/01/2016
Appointment of Haim Ben-Arzi as a secretary on 2015-12-31
dot icon13/01/2016
Termination of appointment of Ronald Terry Jacobson as a secretary on 2015-12-31
dot icon13/01/2016
Registered office address changed from Abbotswood the Pastures London N20 8AN to 34 Holders Hill Drive London NW4 1NJ on 2016-01-13
dot icon01/12/2015
Appointment of Haim Ben-Arzi as a director on 2015-10-30
dot icon17/11/2015
Termination of appointment of Christopher Robert Reid as a director on 2015-10-30
dot icon17/11/2015
Termination of appointment of Warren Anthony Price as a director on 2015-10-22
dot icon28/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/07/2015
Accounts for a dormant company made up to 2013-09-30
dot icon28/07/2015
Accounts for a dormant company made up to 2012-09-30
dot icon28/07/2015
Accounts for a dormant company made up to 2011-09-30
dot icon28/07/2015
Accounts for a dormant company made up to 2010-09-30
dot icon28/07/2015
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2013-10-15 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2010-10-15 with full list of shareholders
dot icon28/07/2015
Administrative restoration application
dot icon07/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-10-15
dot icon30/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon12/01/2009
Return made up to 21/09/08; no change of members
dot icon04/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/10/2007
Return made up to 21/09/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/04/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Registered office changed on 25/03/07 from: 28B lichfield grove, finchley, london, N3 2JP
dot icon13/02/2007
Return made up to 21/09/06; change of members
dot icon13/02/2007
New secretary appointed;new director appointed
dot icon17/01/2007
Accounts for a dormant company made up to 2005-09-30
dot icon17/01/2007
Registered office changed on 17/01/07 from: 20 dorset mews, london, N3 2BN
dot icon17/01/2007
Secretary resigned;director resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: 1, elsinore gardens, cricklewood, NW2 1SS
dot icon25/04/2006
Return made up to 21/09/05; full list of members
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Secretary resigned
dot icon21/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Clive
Director
04/07/2005 - 20/09/2006
8
Jacobson, Michael
Director
14/04/2023 - Present
3
Mr Haim Ben Arzi
Director
30/10/2015 - 09/10/2025
11
JPCORS LIMITED
Nominee Secretary
20/09/2004 - 20/09/2004
5391
JPCORD LIMITED
Nominee Director
20/09/2004 - 20/09/2004
5355

Persons with Significant Control

7
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 LICHFIELD GROVE LIMITED

LICHFIELD GROVE LIMITED is an(a) Active company incorporated on 21/09/2004 with the registered office located at 16-18 Love Lane, Pinner, Greater London HA5 3EF. There are currently 5 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 LICHFIELD GROVE LIMITED?

toggle

LICHFIELD GROVE LIMITED is currently Active. It was registered on 21/09/2004 .

Where is LICHFIELD GROVE LIMITED located?

toggle

LICHFIELD GROVE LIMITED is registered at 16-18 Love Lane, Pinner, Greater London HA5 3EF.

What does LICHFIELD GROVE LIMITED do?

toggle

LICHFIELD GROVE 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 LICHFIELD GROVE LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Mr Murray Robert Jacobson as a director on 2025-10-14.