LICHFIELD ROAD HOLDINGS LTD

Register to unlock more data on OkredoRegister

LICHFIELD ROAD HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10802145

Incorporation date

05/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10802145 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2017)
dot icon15/10/2025
Registered office address changed to PO Box 4385, 10802145 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Ms Richelle Charlene Mclaren changed to 10802145 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Ms. Hayley Victoria Boden changed to 10802145 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of person with significant control Ms Richelle Charlene Mclaren changed to 10802145 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of person with significant control Ms. Hayley Victoria Boden changed to 10802145 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon05/07/2024
Application to strike the company off the register
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27
dot icon28/03/2024
Change of details for Ms Richelle Charlene Mclaren as a person with significant control on 2024-03-27
dot icon14/03/2024
Notification of Richelle Charlene Mclaren as a person with significant control on 2023-10-30
dot icon14/03/2024
Cessation of Rcs Prop Holdings Ltd as a person with significant control on 2024-03-01
dot icon14/03/2024
Appointment of Ms Richelle Charlene Mclaren as a director on 2023-10-30
dot icon14/03/2024
Termination of appointment of Hayley Victoria Boden as a director on 2023-10-30
dot icon11/03/2024
Notification of Rcs Prop Holdings Ltd as a person with significant control on 2024-03-01
dot icon11/03/2024
Cessation of Hayley Victoria Boden as a person with significant control on 2024-03-01
dot icon16/02/2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon01/09/2023
Confirmation statement made on 2022-08-03 with no updates
dot icon01/09/2023
Confirmation statement made on 2023-08-03 with updates
dot icon25/05/2023
Notification of Hayley Victoria Boden as a person with significant control on 2023-05-12
dot icon25/05/2023
Cessation of Daniel Phillip Duff as a person with significant control on 2023-05-12
dot icon25/05/2023
Appointment of Ms. Hayley Victoria Boden as a director on 2023-05-12
dot icon25/05/2023
Termination of appointment of Daniel Philip Duff as a director on 2023-05-12
dot icon25/05/2023
Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-05-25
dot icon27/10/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon26/08/2020
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Vincent Court Hubert Street Birmingham B6 4BA on 2020-08-26
dot icon25/08/2020
Micro company accounts made up to 2019-06-30
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/08/2020
Notification of Daniel Phillip Duff as a person with significant control on 2018-11-01
dot icon03/08/2020
Cessation of Hayley Victoria Boden as a person with significant control on 2018-11-01
dot icon13/07/2020
Registration of charge 108021450002, created on 2020-06-22
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2020
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Martins Court Hindley Wigan WN2 4AZ on 2020-06-25
dot icon07/04/2020
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2020-04-07
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon20/03/2020
Confirmation statement made on 2019-09-12 with no updates
dot icon03/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2019
Termination of appointment of Hayley Victoria Boden as a director on 2018-11-01
dot icon09/08/2019
Appointment of Mr Daniel Philip Duff as a director on 2018-11-01
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon06/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon07/06/2018
Registered office address changed from Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG United Kingdom to 6 Martins Court Hindley Wigan WN2 4AZ on 2018-06-07
dot icon03/07/2017
Registration of charge 108021450001, created on 2017-07-03
dot icon26/06/2017
Director's details changed for Mrs Hayley Victoria Sellman on 2017-06-06
dot icon26/06/2017
Change of details for Mrs Hayley Victoria Sellman as a person with significant control on 2017-06-06
dot icon05/06/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
03/08/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
227.85K
-
0.00
-
-
2022
0
227.85K
-
0.00
-
-
2022
0
227.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

227.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ms Hayley Victoria Boden
Director
12/05/2023 - 30/10/2023
69
Ms Hayley Victoria Boden
Director
05/06/2017 - 01/11/2018
69
Duff, Daniel Philip
Director
01/11/2018 - 12/05/2023
1
Ms Richelle Charlene Mclaren
Director
30/10/2023 - Present
12

Persons with Significant Control

8
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 ROAD HOLDINGS LTD

LICHFIELD ROAD HOLDINGS LTD is an(a) Active company incorporated on 05/06/2017 with the registered office located at 4385, 10802145 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 ROAD HOLDINGS LTD?

toggle

LICHFIELD ROAD HOLDINGS LTD is currently Active. It was registered on 05/06/2017 .

Where is LICHFIELD ROAD HOLDINGS LTD located?

toggle

LICHFIELD ROAD HOLDINGS LTD is registered at 4385, 10802145 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LICHFIELD ROAD HOLDINGS LTD do?

toggle

LICHFIELD ROAD HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LICHFIELD ROAD HOLDINGS LTD?

toggle

The latest filing was on 15/10/2025: Registered office address changed to PO Box 4385, 10802145 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-15.