Background WavePink WaveYellow Wave

36 LICHFIELD GROVE N.3. LIMITED (01235566)

36 LICHFIELD GROVE N.3. LIMITED (01235566) is an active UK company. incorporated on 28 November 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 36 LICHFIELD GROVE N.3. LIMITED has been registered for 50 years. Current directors include DANIEL, Ashley Claire.

Company Number
01235566
Status
active
Type
ltd
Incorporated
28 November 1975
Age
50 years
Address
41 Beresford Avenue, London, N20 0AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DANIEL, Ashley Claire
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 LICHFIELD GROVE N.3. LIMITED

36 LICHFIELD GROVE N.3. LIMITED is an active company incorporated on 28 November 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 36 LICHFIELD GROVE N.3. LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01235566

LTD Company

Age

50 Years

Incorporated 28 November 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

41 Beresford Avenue London, N20 0AD,

Previous Addresses

36a Lichfield Grove London N3 2JP England
From: 23 April 2017To: 5 January 2022
36C Lichfield Grove Finchley Central London N3 2JP
From: 28 November 1975To: 23 April 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DE SIO, Italia Anna

Active
Beresford Avenue, LondonN20 0AD
Secretary
Appointed 10 Jan 2025

DANIEL, Ashley Claire

Active
Lichfield Grove, LondonN3 2JP
Born June 1992
Director
Appointed 05 Jan 2022

CRAIG, Clive

Resigned
1 Elsinore Gardens, LondonNW2 1SS
Secretary
Appointed 25 Aug 2004
Resigned 27 Feb 2005

DE SIO, Italia Anna

Resigned
Beresford Avenue, LondonN20 0AD
Secretary
Appointed 05 Jan 2022
Resigned 10 Jan 2025

EVETTS, Katherine

Resigned
Lichfield Grove, LondonN3 2JP
Secretary
Appointed 23 Apr 2017
Resigned 17 Dec 2021

HOULTON, Suzanne Elizabeth

Resigned
31 Heath Road, Potters BarEN6 1LW
Secretary
Appointed N/A
Resigned 25 Nov 1991

LONGMIRE, David Andrew

Resigned
36a Lichfield Grove, LondonN3 2JP
Secretary
Appointed N/A
Resigned 05 May 2000

LOVAT, Henry Mark

Resigned
Lichfield Grove, LondonN3 2JP
Secretary
Appointed 03 Mar 2014
Resigned 23 Apr 2017

PENN, Martin James

Resigned
36c Lichfield Grove, LondonN3 2JP
Secretary
Appointed 21 Mar 2001
Resigned 25 Aug 2004

VUKICEVIC, Maja

Resigned
36c Lichfield Grove, LondonN3 2JP
Secretary
Appointed 28 Feb 2005
Resigned 03 Mar 2014

CRAIG, Clive

Resigned
1 Elsinore Gardens, LondonNW2 1SS
Born March 1957
Director
Appointed 25 Aug 2004
Resigned 27 Feb 2005

DE SIO, Alfonso

Resigned
36b Lichfield Grove, LondonN3 2JP
Born September 1947
Director
Appointed 21 Mar 2001
Resigned 23 Apr 2017

HILLIER, James

Resigned
Lichfield Grove, LondonN3 2JP
Born January 1976
Director
Appointed 23 Apr 2017
Resigned 17 Dec 2021

HOULTON, Jack

Resigned
31 Heath Road, Potters BarEN6 1LW
Born June 1925
Director
Appointed N/A
Resigned 25 Nov 1991

LONGMIRE, David Andrew

Resigned
36a Lichfield Grove, LondonN3 2JP
Born July 1952
Director
Appointed N/A
Resigned 05 May 2000

LOVAT, Henry Mark, Dr

Resigned
Matherton Avenue, GlasgowG77 5EY
Born January 1976
Director
Appointed 23 Apr 2017
Resigned 22 Nov 2024

PENN, Martin James

Resigned
36c Lichfield Grove, LondonN3 2JP
Born December 1964
Director
Appointed 19 Sept 1998
Resigned 25 Aug 2004

Persons with significant control

8

4 Active
4 Ceased

Miss Wenna Zhang

Active
Lichfield Grove, LondonN3 2JP
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2024

Ms Ashley Claire Daniel

Active
Lichfield Grove, LondonN3 2JP
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2022

Mr Benjamin Joshua Daniel

Active
Lichfield Grove, LondonN3 2JP
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2022

Miss Italia Anna De Sio

Active
Beresford Avenue, LondonN20 0AD
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2021

Dr Henry Mark Lovat

Ceased
Lichfield Grove, LondonN3 2JP
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2024

Mrs Katherine Evetts

Ceased
Lichfield Grove, LondonN3 2JP
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr James Hillier

Ceased
Lichfield Grove, LondonN3 2JP
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021

Mr Alfonso De Sio

Ceased
Russell Lane, LondonN20 0AZ
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
31 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 February 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
28 November 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Dormant
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Made Up Date
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
16 October 1986
AAAnnual Accounts
Legacy
9 July 1986
363363