LICHFIELD V.E. LIMITED

Register to unlock more data on OkredoRegister

LICHFIELD V.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202286

Incorporation date

22/05/1996

Size

Full

Contacts

Registered address

Registered address

Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon28/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Daniel Mcghee as a director on 2025-08-18
dot icon22/08/2025
Termination of appointment of Philip Martin Hyde as a director on 2025-08-18
dot icon06/06/2025
Director's details changed for Mr Daniel Mcghee on 2024-02-12
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to One St. Peters Square Manchester M2 3DE
dot icon11/07/2023
Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
dot icon11/07/2023
Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
dot icon02/06/2023
Change of details for Abbeyfield V.E. Limited as a person with significant control on 2016-04-06
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon15/05/2023
Appointment of Mr Philip Martin Hyde as a director on 2023-04-13
dot icon15/05/2023
Appointment of Mr Daniel Mcghee as a director on 2023-04-13
dot icon15/05/2023
Termination of appointment of Ranald George Allan as a director on 2023-04-13
dot icon15/05/2023
Termination of appointment of Linkmel Ve Limited as a director on 2023-04-13
dot icon31/12/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon10/03/2015
Director's details changed for Linkmel Ve Limited on 2015-02-01
dot icon05/02/2015
Secretary's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon04/02/2015
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon04/02/2015
Director's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Resolutions
dot icon17/07/2013
Appointment of Mr Ranald George Allan as a director
dot icon12/07/2013
Appointment of Linkmel Ve Limited as a director
dot icon30/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/01/2011
Miscellaneous
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Director's details changed for Abbeyfield Ve Limited on 2010-05-22
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom on 2010-06-01
dot icon01/06/2010
Registered office address changed from Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP on 2010-06-01
dot icon01/06/2010
Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for Parvinder Mehta on 2010-05-22
dot icon01/06/2010
Director's details changed for Susan Sanghera on 2010-05-22
dot icon01/06/2010
Secretary's details changed for Abbeyfield Ve Limited on 2010-05-22
dot icon01/06/2010
Director's details changed for Parvinder Mehta on 2010-05-22
dot icon01/06/2010
Director's details changed for Susan Sanghera on 2010-05-22
dot icon01/06/2010
Director's details changed for Abbeyfield Ve Limited on 2010-05-22
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 22/05/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 22/05/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 22/05/06; full list of members
dot icon25/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/06/2005
Return made up to 22/05/05; full list of members
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 22/05/03; full list of members
dot icon21/10/2002
Return made up to 22/05/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Auditor's resignation
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Return made up to 22/05/01; full list of members
dot icon27/02/2001
Full accounts made up to 1999-12-31
dot icon14/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/05/2000
Return made up to 22/05/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-01-02
dot icon06/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon06/06/1999
New secretary appointed;new director appointed
dot icon26/05/1999
Secretary resigned;director resigned
dot icon26/05/1999
Return made up to 22/05/99; full list of members
dot icon22/01/1999
Full accounts made up to 1997-12-27
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon22/06/1998
Return made up to 22/05/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-28
dot icon18/07/1997
Particulars of mortgage/charge
dot icon19/06/1997
Return made up to 22/05/97; full list of members
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon22/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon04/09/1996
Particulars of mortgage/charge
dot icon09/08/1996
Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Secretary resigned;director resigned
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
New director appointed
dot icon22/05/1996
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
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Sanghera
Director
20/03/1997 - Present
2
Mistry, Nelesh
Director
14/06/1996 - 19/03/1997
4
Soma, Anita
Director
20/03/1997 - 20/03/2001
2
ABBEYFIELD VE LIMITED
Corporate Secretary
02/12/1998 - Present
259
ABBEYFIELD VE LIMITED
Corporate Director
02/12/1998 - Present
259

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 LICHFIELD V.E. LIMITED

LICHFIELD V.E. LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ. There are currently 4 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 V.E. LIMITED?

toggle

LICHFIELD V.E. LIMITED is currently Active. It was registered on 22/05/1996 .

Where is LICHFIELD V.E. LIMITED located?

toggle

LICHFIELD V.E. LIMITED is registered at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ.

What does LICHFIELD V.E. LIMITED do?

toggle

LICHFIELD V.E. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LICHFIELD V.E. LIMITED?

toggle

The latest filing was on 28/09/2025: Full accounts made up to 2024-12-31.