LITCHFIELD LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LITCHFIELD LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660438

Incorporation date

05/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O M A WILLIAMS, 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1991)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-10-25 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr Darren Sinclair Smith on 2014-10-25
dot icon08/12/2014
Termination of appointment of Susan Peta Buckwell as a director on 2014-01-24
dot icon19/12/2013
Director's details changed for Mr Darren Sinclair Smith on 2013-12-02
dot icon19/12/2013
Appointment of Mr Darren Sinclair Smith as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Sarah Parker as a director
dot icon30/10/2012
Termination of appointment of Alison Harrington as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/11/2011
Director's details changed for Miss Susan Peta Buckwell on 2011-02-19
dot icon01/11/2011
Director's details changed for Miss Sarah Jane Parker on 2011-02-19
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Appointment of Mr Michael Andrew Williams as a secretary
dot icon10/02/2011
Registered office address changed from Long Odds Wormbridge Hereford HR2 9EE on 2011-02-10
dot icon10/02/2011
Termination of appointment of Alison Harrington as a secretary
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2009
Appointment of Miss Susan Peta Buckwell as a director
dot icon06/12/2009
Appointment of Miss Sarah Jane Parker as a director
dot icon05/12/2009
Termination of appointment of Ella Symonds as a director
dot icon09/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon09/11/2009
Director's details changed for Charlotte Louise Matthews on 2009-11-01
dot icon09/11/2009
Director's details changed for Mrs Ella Maban Symonds on 2009-11-01
dot icon09/11/2009
Director's details changed for Alison Dorothy Harrington on 2009-11-01
dot icon14/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/11/2008
Return made up to 25/10/08; full list of members
dot icon14/11/2008
Director's change of particulars / ella fairbairn / 21/10/2008
dot icon29/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/10/2007
Return made up to 25/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 25/10/06; full list of members
dot icon16/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/11/2005
Return made up to 25/10/05; full list of members
dot icon15/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/07/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon26/11/2004
Return made up to 25/10/04; full list of members
dot icon15/11/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed
dot icon13/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/12/2003
Secretary resigned
dot icon31/10/2003
Return made up to 25/10/03; change of members
dot icon18/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2002
New director appointed
dot icon12/11/2002
Return made up to 25/10/02; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
Director resigned
dot icon09/05/2002
New secretary appointed
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 25/10/01; full list of members
dot icon09/11/2000
Director resigned
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 25/10/00; full list of members
dot icon23/08/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon28/03/2000
Full accounts made up to 1999-03-31
dot icon19/11/1999
Return made up to 25/10/99; full list of members
dot icon30/09/1999
Resolutions
dot icon21/09/1999
Particulars of mortgage/charge
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon02/07/1999
Registered office changed on 02/07/99 from: 32 bodenham road hereford HR1 2TS
dot icon18/06/1999
Secretary resigned
dot icon18/06/1999
New secretary appointed
dot icon03/03/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon04/11/1998
Return made up to 25/10/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Return made up to 25/10/97; full list of members
dot icon27/12/1996
Return made up to 25/10/96; full list of members
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon18/08/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
New director appointed
dot icon06/11/1995
Return made up to 25/10/95; full list of members
dot icon02/05/1995
Director resigned;new director appointed
dot icon18/04/1995
Resolutions
dot icon30/10/1994
Full accounts made up to 1994-03-31
dot icon30/10/1994
Return made up to 25/10/94; no change of members
dot icon25/11/1993
New director appointed
dot icon02/11/1993
Return made up to 05/11/93; full list of members
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
Director's particulars changed
dot icon05/07/1993
Resolutions
dot icon18/11/1992
Return made up to 05/11/92; full list of members
dot icon25/04/1992
Accounting reference date notified as 31/03
dot icon05/11/1991
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
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.88K
-
0.00
-
-
2022
0
30.90K
-
0.00
-
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Timothy James
Director
03/07/2000 - 19/03/2002
-
Compton, Robin Francis
Director
22/07/1996 - 30/06/1999
-
Armstrong, Mark Anthony
Director
23/10/1995 - 01/12/1997
-
Harper, Clive Stewart, Reverend
Director
05/11/1991 - 03/07/2000
1
Weetman, Louise Hannah
Director
05/11/1991 - 07/11/1997
-

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+
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 LITCHFIELD LODGE MANAGEMENT LIMITED

LITCHFIELD LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/1991 with the registered office located at C/O M A WILLIAMS, 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EW. There are currently 3 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 LITCHFIELD LODGE MANAGEMENT LIMITED?

toggle

LITCHFIELD LODGE MANAGEMENT LIMITED is currently Active. It was registered on 05/11/1991 .

Where is LITCHFIELD LODGE MANAGEMENT LIMITED located?

toggle

LITCHFIELD LODGE MANAGEMENT LIMITED is registered at C/O M A WILLIAMS, 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EW.

What does LITCHFIELD LODGE MANAGEMENT LIMITED do?

toggle

LITCHFIELD LODGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITCHFIELD LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.