LITCHFIELDS LIMITED

Register to unlock more data on OkredoRegister

LITCHFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373684

Incorporation date

19/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

470a Green Lanes, London N13 5PACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon27/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/04/2025
Micro company accounts made up to 2024-08-30
dot icon08/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon14/06/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 470a Green Lanes London N13 5PA on 2024-06-14
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon01/06/2023
Change of details for Richard Howard Barnett as a person with significant control on 2016-04-06
dot icon21/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon17/05/2022
Change of details for Richard Howard Barnett as a person with significant control on 2022-05-17
dot icon17/05/2022
Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-17
dot icon05/05/2022
Appointment of Gideon Saul Mark as a director on 2022-02-07
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/05/2019
Termination of appointment of Josephine Balkin as a secretary on 2019-05-13
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon18/08/2011
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 2011-08-18
dot icon18/08/2011
Director's details changed for Charles Bobroff on 2011-04-19
dot icon18/08/2011
Director's details changed for Richard Howard Barnett on 2011-04-19
dot icon18/08/2011
Director's details changed for Giselle Harrison on 2011-04-19
dot icon18/08/2011
Secretary's details changed for Miss Josephine Balkin on 2011-04-19
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/07/2010
Director's details changed for Charles Bobroff on 2010-06-05
dot icon02/07/2010
Director's details changed for Giselle Harrison on 2010-06-05
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/06/2009
Return made up to 05/06/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT
dot icon07/07/2008
Return made up to 05/06/08; no change of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/06/2007
Return made up to 05/06/07; no change of members
dot icon06/12/2006
Resolutions
dot icon06/12/2006
New director appointed
dot icon27/06/2006
Return made up to 05/06/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/07/2005
Return made up to 05/06/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/06/2004
Return made up to 05/06/04; full list of members
dot icon22/06/2004
Ad 09/06/04--------- £ si 5@1=5 £ ic 95/100
dot icon22/06/2004
New director appointed
dot icon14/06/2004
Ad 02/06/04--------- £ si 50@1=50 £ ic 45/95
dot icon14/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/06/2003
Return made up to 05/06/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/06/2002
Return made up to 05/06/02; full list of members
dot icon18/06/2002
£ sr 25000@1 28/11/00
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ ic 49970/25045 09/11/01 £ sr 24925@1=24925
dot icon18/06/2002
£ ic 50025/49970 09/11/01 £ sr 55@1=55
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon27/06/2001
Return made up to 05/06/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-08-31
dot icon21/06/2000
Return made up to 05/06/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-08-31
dot icon05/04/2000
Particulars of mortgage/charge
dot icon30/06/1999
Return made up to 05/06/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-08-31
dot icon20/10/1998
Resolutions
dot icon01/07/1998
Return made up to 05/06/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-08-31
dot icon02/01/1998
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1997
Return made up to 05/06/97; full list of members
dot icon08/01/1997
Particulars of mortgage/charge
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/06/1996
Return made up to 05/06/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1995
Auditor's resignation
dot icon01/09/1995
Registered office changed on 01/09/95 from: 4 wellington avenue pinner middlesex HA5 4NG
dot icon16/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 05/06/94; full list of members
dot icon30/03/1994
Accounts for a small company made up to 1993-12-31
dot icon15/11/1993
Registered office changed on 15/11/93 from: 58/60 berners st london W1P 4JS
dot icon29/10/1993
Auditor's resignation
dot icon01/10/1993
Accounts for a small company made up to 1992-12-31
dot icon14/06/1993
Return made up to 05/06/93; full list of members
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1992
Director resigned
dot icon30/09/1992
Full accounts made up to 1991-11-30
dot icon23/09/1992
Accounting reference date extended from 30/11 to 31/12
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1992
Return made up to 05/06/92; no change of members
dot icon18/10/1991
Full accounts made up to 1990-11-30
dot icon16/10/1991
Return made up to 05/06/91; no change of members
dot icon09/10/1990
Return made up to 05/06/90; full list of members
dot icon02/10/1990
Full accounts made up to 1989-11-30
dot icon06/06/1990
Director resigned
dot icon06/06/1990
Secretary resigned;new secretary appointed
dot icon04/12/1989
Particulars of mortgage/charge
dot icon24/10/1989
Wd 16/10/89 ad 12/06/89--------- £ si 59998@1=59998 £ ic 2/60000
dot icon16/10/1989
Resolutions
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Accounting reference date notified as 30/11
dot icon19/09/1989
New director appointed
dot icon31/05/1989
Resolutions
dot icon31/05/1989
£ nc 1000/100000
dot icon30/05/1989
Resolutions
dot icon30/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1989
Registered office changed on 30/05/89 from: 6 albermarle street london W1X 4BJ
dot icon12/05/1989
Certificate of change of name
dot icon12/05/1989
Certificate of change of name
dot icon04/05/1989
Registered office changed on 04/05/89 from: classic house 174/180 old street london EC1V 9BP
dot icon19/04/1989
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
30/08/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
210.09K
-
0.00
769.52K
-
2022
9
214.65K
-
0.00
689.21K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Alan
Director
20/08/1992 - 21/09/1992
26
Harrison, Giselle
Director
27/11/2006 - Present
-
Goldberg, Jonathan David
Director
20/08/1992 - 21/09/1992
37
Bobroff, Charles
Director
09/06/2004 - Present
-
Mark, Gideon Saul
Director
07/02/2022 - Present
-

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 LITCHFIELDS LIMITED

LITCHFIELDS LIMITED is an(a) Active company incorporated on 19/04/1989 with the registered office located at 470a Green Lanes, London N13 5PA. 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 LITCHFIELDS LIMITED?

toggle

LITCHFIELDS LIMITED is currently Active. It was registered on 19/04/1989 .

Where is LITCHFIELDS LIMITED located?

toggle

LITCHFIELDS LIMITED is registered at 470a Green Lanes, London N13 5PA.

What does LITCHFIELDS LIMITED do?

toggle

LITCHFIELDS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LITCHFIELDS LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-05 with no updates.