LICHFIELD PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

LICHFIELD PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10887095

Incorporation date

27/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Kent Road, Northampton, Northamptonshire NN5 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2017)
dot icon30/11/2025
Previous accounting period extended from 2025-02-28 to 2025-07-31
dot icon11/11/2025
Change of details for Mr John Burns Barrett as a person with significant control on 2025-11-07
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon08/11/2023
Director's details changed for Mr Warren Paul Jones on 2022-11-21
dot icon26/01/2023
Registration of charge 108870950007, created on 2023-01-23
dot icon26/01/2023
Registration of charge 108870950008, created on 2023-01-23
dot icon17/01/2023
Termination of appointment of Stephen Christopher Dayer as a director on 2023-01-16
dot icon06/01/2023
Satisfaction of charge 108870950005 in full
dot icon06/01/2023
Satisfaction of charge 108870950006 in full
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon03/03/2021
Satisfaction of charge 108870950002 in full
dot icon03/03/2021
Satisfaction of charge 108870950003 in full
dot icon03/03/2021
Satisfaction of charge 108870950004 in full
dot icon03/03/2021
Registration of charge 108870950005, created on 2021-02-26
dot icon03/03/2021
Registration of charge 108870950006, created on 2021-02-26
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon25/02/2021
Satisfaction of charge 108870950001 in full
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon15/10/2020
Registration of charge 108870950004, created on 2020-10-12
dot icon15/01/2020
Appointment of Mr Stephen Christopher Dayer as a director on 2020-01-15
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon20/03/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon19/03/2019
Total exemption full accounts made up to 2017-08-31
dot icon19/03/2019
Current accounting period shortened from 2018-07-31 to 2017-08-31
dot icon13/12/2018
Confirmation statement made on 2018-11-09 with updates
dot icon12/10/2018
Director's details changed for Mr Warren Paul Jones on 2018-10-12
dot icon12/10/2018
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom to 20 Kent Road Northampton Northamptonshire NN5 4DR on 2018-10-12
dot icon12/10/2018
Director's details changed for Mr John Burns Barrett on 2018-10-12
dot icon12/10/2018
Change of details for Mr John Burns Barrett as a person with significant control on 2018-10-12
dot icon07/09/2018
Registration of charge 108870950002, created on 2018-09-05
dot icon07/09/2018
Registration of charge 108870950003, created on 2018-09-05
dot icon06/09/2018
Registration of charge 108870950001, created on 2018-09-05
dot icon05/09/2018
Notification of John Burns Barrett as a person with significant control on 2018-09-04
dot icon05/09/2018
Appointment of Mr John Burns Barrett as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Nicholas James Sellman as a director on 2018-09-04
dot icon04/09/2018
Cessation of Nicholas James Sellman as a person with significant control on 2018-09-04
dot icon04/09/2018
Appointment of Mr Warren Paul Jones as a director on 2018-09-04
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon27/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-78.26 % *

* during past year

Cash in Bank

£3,098.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.00
-
0.00
14.25K
-
2022
0
98.00
-
0.00
3.10K
-
2022
0
98.00
-
0.00
3.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

98.00 £Ascended68.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.10K £Descended-78.26 % *

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
Sellman, Nicholas James
Director
27/07/2017 - 04/09/2018
251
Barrett, John Burns
Director
04/09/2018 - Present
85
Dayer, Stephen Christopher
Director
15/01/2020 - 16/01/2023
3
Jones, Warren Paul
Director
04/09/2018 - Present
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LICHFIELD PROPERTY DEVELOPMENTS LTD

LICHFIELD PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 27/07/2017 with the registered office located at 20 Kent Road, Northampton, Northamptonshire NN5 4DR. There are currently 2 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 LICHFIELD PROPERTY DEVELOPMENTS LTD?

toggle

LICHFIELD PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 27/07/2017 .

Where is LICHFIELD PROPERTY DEVELOPMENTS LTD located?

toggle

LICHFIELD PROPERTY DEVELOPMENTS LTD is registered at 20 Kent Road, Northampton, Northamptonshire NN5 4DR.

What does LICHFIELD PROPERTY DEVELOPMENTS LTD do?

toggle

LICHFIELD PROPERTY DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LICHFIELD PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 30/11/2025: Previous accounting period extended from 2025-02-28 to 2025-07-31.