Background WavePink WaveYellow Wave

LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED (04168747)

LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED (04168747) is an active UK company. incorporated on 27 February 2001. with registered office in Birmingham. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED has been registered for 25 years. Current directors include ANDERSON, Derrick Bancroft, BAYLISS, Diane Louise.

Company Number
04168747
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2001
Age
25 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
ANDERSON, Derrick Bancroft, BAYLISS, Diane Louise
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED

LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED is an active company incorporated on 27 February 2001 with the registered office located in Birmingham. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED was registered 25 years ago.(SIC: 84110)

Status

active

Active since 25 years ago

Company No

04168747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 27 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Previous Addresses

The Coach House Wood Lane, Barston Solihull West Midlands B92 0JL
From: 27 February 2001To: 21 January 2016
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CANTY, Catherine Ruth

Active
BirminghamB2 5TB
Secretary
Appointed 01 Feb 2018

ANDERSON, Derrick Bancroft

Active
BirminghamB2 5TB
Born February 1957
Director
Appointed 14 Nov 2024

BAYLISS, Diane Louise

Active
BirminghamB2 5TB
Born December 1964
Director
Appointed 29 Feb 2024

HOPKINS, Lynda Margaret

Resigned
5 Berkswell Hall, CoventryCV7 7BG
Secretary
Appointed 27 Feb 2001
Resigned 11 Dec 2012

TUNSTALL, Martin John

Resigned
Wood Lane, SolihullB92 0JL
Secretary
Appointed 11 Dec 2012
Resigned 29 Nov 2017

CRABTREE, John Rawcliffe Airey

Resigned
BirminghamB2 5TB
Born August 1949
Director
Appointed 05 Dec 2016
Resigned 14 Nov 2024

FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford

Resigned
Packington Hall, MeridenCV7 7HF
Born March 1947
Director
Appointed 27 Feb 2001
Resigned 01 Jan 2018

HIGSON, Helen Elisabeth, Professor

Resigned
BirminghamB2 5TB
Born May 1960
Director
Appointed 11 Jan 2021
Resigned 29 Feb 2024

LINDSAY, Beverly Isadore, Dr

Resigned
BirminghamB2 5TB
Born May 1948
Director
Appointed 01 Jan 2018
Resigned 11 Jan 2021

SABAPATHY, Paul Chandrasekharan, Cvo Cbe

Resigned
2 Mulroy Road, Sutton ColdfieldB74 2PY
Born September 1942
Director
Appointed 04 Oct 2007
Resigned 05 Dec 2016

TAYLOR, Robert Richard

Resigned
Holly Cottage, KenilworthCV8 1BT
Born June 1932
Director
Appointed 27 Feb 2001
Resigned 04 Oct 2007
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
225Change of Accounting Reference Date
Incorporation Company
27 February 2001
NEWINCIncorporation