LIFFORD HALL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LIFFORD HALL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05360957

Incorporation date

10/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon03/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon28/09/2023
Change of details for Mr David Jonathan Hanby as a person with significant control on 2023-09-27
dot icon27/09/2023
Director's details changed for Mr David Jonathan Hanby on 2023-09-27
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon09/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon22/03/2021
Notification of David Jonathan Hanby as a person with significant control on 2020-04-01
dot icon22/03/2021
Cessation of Jayne Elizabeth Hanby as a person with significant control on 2020-04-01
dot icon22/03/2021
Notification of Keith Stephen Chambers as a person with significant control on 2020-04-01
dot icon22/03/2021
Cessation of Jayne Patricia Chambers as a person with significant control on 2020-04-01
dot icon06/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon20/03/2020
Cessation of David Jonathan Hanby as a person with significant control on 2016-04-07
dot icon20/03/2020
Cessation of Keith Stephen Chambers as a person with significant control on 2016-04-07
dot icon19/03/2020
Notification of Jayne Patricia Chambers as a person with significant control on 2016-04-07
dot icon19/03/2020
Notification of Jayne Hanby as a person with significant control on 2016-04-07
dot icon09/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon05/02/2019
Change of details for a person with significant control
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Director's details changed for Mr Keith Stephen Chambers on 2017-02-21
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/02/2017
Registration of charge 053609570003, created on 2017-02-16
dot icon17/01/2017
Registration of charge 053609570002, created on 2017-01-13
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Resolutions
dot icon22/02/2012
Particulars of variation of rights attached to shares
dot icon22/02/2012
Change of share class name or designation
dot icon22/02/2012
Cancellation of shares. Statement of capital on 2012-02-22
dot icon22/02/2012
Purchase of own shares.
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Keith Stephen Chambers as a director
dot icon21/02/2012
Termination of appointment of Glenmore Nominees Limited as a secretary
dot icon21/02/2012
Appointment of Mr David Jonathan Hanby as a director
dot icon21/02/2012
Termination of appointment of Peter Langard as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/03/2010
Secretary's details changed for Glenmore Nominees Limited on 2010-02-10
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 10/02/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 10/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 10/02/07; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon10/05/2006
Director's particulars changed
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/01/2006
Ad 01/12/05--------- £ si 200@1=200 £ ic 100/300
dot icon13/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon12/01/2006
£ nc 1000/3000 01/12/05
dot icon07/01/2006
Particulars of mortgage/charge
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Secretary resigned
dot icon10/02/2005
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+15.29 % *

* during past year

Cash in Bank

£175,028.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
0
1.05M
-
0.00
151.81K
-
2022
0
1.17M
-
0.00
175.03K
-
2022
0
1.17M
-
0.00
175.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.17M £Ascended10.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.03K £Ascended15.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Keith Stephen
Director
14/02/2012 - Present
11
Hanby, David Jonathan
Director
14/02/2012 - Present
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIFFORD HALL PROPERTY INVESTMENTS LIMITED

LIFFORD HALL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 10/02/2005 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. 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 LIFFORD HALL PROPERTY INVESTMENTS LIMITED?

toggle

LIFFORD HALL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 10/02/2005 .

Where is LIFFORD HALL PROPERTY INVESTMENTS LIMITED located?

toggle

LIFFORD HALL PROPERTY INVESTMENTS LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does LIFFORD HALL PROPERTY INVESTMENTS LIMITED do?

toggle

LIFFORD HALL PROPERTY INVESTMENTS 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 LIFFORD HALL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-12-31.