LICHFIELD LAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

LICHFIELD LAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566305

Incorporation date

07/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1990)
dot icon06/01/2026
Director's details changed for Mr Suki Samra on 2026-01-04
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon19/12/2024
Termination of appointment of Ian Christopher Moore as a director on 2024-10-03
dot icon27/09/2024
Appointment of Mr Suki Samra as a director on 2024-09-24
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2022-12-07 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Notification of Tescan Limited as a person with significant control on 2022-02-24
dot icon22/11/2022
Cessation of Eastern Counties Leather Group Limited as a person with significant control on 2022-02-24
dot icon24/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Director's details changed for Mr Ian Christopher Moore on 2021-08-18
dot icon05/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon14/11/2019
Termination of appointment of Anthony David Stalbow as a director on 2019-11-07
dot icon30/10/2019
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Towngate House 2-8 Parkstone Road Poole BH15 2PW on 2019-10-30
dot icon29/10/2019
Change of details for Eastern Counties Leather Group Limited as a person with significant control on 2019-08-08
dot icon29/10/2019
Notification of Ian Christopher Moore as a person with significant control on 2019-08-08
dot icon29/10/2019
Cessation of Anthony David Stalbow as a person with significant control on 2019-08-08
dot icon29/10/2019
Cessation of Christopher Ian Moore as a person with significant control on 2019-08-08
dot icon29/10/2019
Notification of Eastern Counties Leather Group Limited as a person with significant control on 2019-08-08
dot icon03/09/2019
Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 2019-09-02
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon23/10/2018
Change of details for Mr Anthony David Stalbow as a person with significant control on 2018-10-01
dot icon23/10/2018
Director's details changed for Mr Anthony David Stalbow on 2018-10-01
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon02/01/2018
Previous accounting period shortened from 2017-01-04 to 2017-01-03
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon03/10/2017
Previous accounting period shortened from 2017-01-05 to 2017-01-04
dot icon01/02/2017
Confirmation statement made on 2016-12-07 with updates
dot icon01/02/2017
Director's details changed for Anthony David Stalbow on 2016-09-01
dot icon04/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2017
Previous accounting period shortened from 2016-01-06 to 2016-01-05
dot icon05/10/2016
Previous accounting period shortened from 2016-01-07 to 2016-01-06
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon21/10/2014
Director's details changed for Anthony David Stalbow on 2014-10-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2011
Previous accounting period shortened from 2011-01-08 to 2011-01-07
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-01-08
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Mapa Management & Administration Services Limited on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 07/12/08; full list of members
dot icon02/07/2008
Return made up to 07/12/07; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Appointment terminated director gerald pell
dot icon17/06/2008
Director appointed anthony stalbow
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 07/12/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 07/12/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-12-31
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon29/01/2005
Return made up to 07/12/04; full list of members
dot icon29/01/2005
Secretary's particulars changed
dot icon06/12/2004
Registered office changed on 06/12/04 from: 1-6 sloane square london SW1W 8EE
dot icon19/01/2004
Return made up to 07/12/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 07/12/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/01/2001
Return made up to 07/12/00; full list of members
dot icon12/10/2000
Registered office changed on 12/10/00 from: 54 jermyn street london SW1Y 6LX
dot icon20/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Return made up to 07/12/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Return made up to 07/12/97; full list of members
dot icon11/07/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Return made up to 07/12/96; full list of members
dot icon24/07/1996
Secretary's particulars changed
dot icon28/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Particulars of mortgage/charge
dot icon14/12/1995
Return made up to 07/12/95; full list of members
dot icon12/12/1995
Secretary's particulars changed
dot icon18/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 07/12/94; full list of members
dot icon05/12/1994
Director's particulars changed
dot icon01/12/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Registered office changed on 16/06/94 from: 10A, water court, st.paul's square, birmingham. B3 1QU.
dot icon16/06/1994
Director resigned;new director appointed
dot icon16/06/1994
Return made up to 07/12/93; no change of members
dot icon16/06/1994
Return made up to 07/12/92; no change of members
dot icon16/06/1994
Return made up to 07/12/91; full list of members
dot icon16/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/06/1994
Accounts for a small company made up to 1992-12-31
dot icon16/06/1994
Accounts for a small company made up to 1991-12-31
dot icon06/06/1994
Restoration by order of the court
dot icon30/03/1993
Final Gazette dissolved via compulsory strike-off
dot icon08/12/1992
First Gazette notice for compulsory strike-off
dot icon17/03/1992
Conve 23/10/91
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon03/06/1991
Registered office changed on 03/06/91 from: 2, south square, gray's inn, london. WC1R 5HR.
dot icon29/04/1991
Particulars of mortgage/charge
dot icon19/04/1991
Certificate of change of name
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: 2 baches street london N1 6UB
dot icon04/03/1991
Memorandum and Articles of Association
dot icon04/03/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon07/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+2,872.60 % *

* during past year

Cash in Bank

£204,366.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
144.96K
-
0.00
6.88K
-
2022
1
305.26K
-
0.00
204.37K
-
2022
1
305.26K
-
0.00
204.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

305.26K £Ascended110.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.37K £Ascended2.87K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMTIED
Corporate Secretary
03/06/1994 - 02/09/2019
106
Stalbow, Anthony David
Director
25/09/2007 - 07/11/2019
8
Moore, Ian Christopher
Director
04/04/1991 - 03/10/2024
32
Pell, Gerald Keith Sinclair
Director
04/04/1991 - 11/02/2008
3
Samra, Suki
Director
24/09/2024 - Present
7

Persons with Significant Control

5
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 LICHFIELD LAND COMPANY LIMITED

LICHFIELD LAND COMPANY LIMITED is an(a) Active company incorporated on 07/12/1990 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole BH15 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LICHFIELD LAND COMPANY LIMITED?

toggle

LICHFIELD LAND COMPANY LIMITED is currently Active. It was registered on 07/12/1990 .

Where is LICHFIELD LAND COMPANY LIMITED located?

toggle

LICHFIELD LAND COMPANY LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole BH15 2PW.

What does LICHFIELD LAND COMPANY LIMITED do?

toggle

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

How many employees does LICHFIELD LAND COMPANY LIMITED have?

toggle

LICHFIELD LAND COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for LICHFIELD LAND COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Suki Samra on 2026-01-04.