Background WavePink WaveYellow Wave

LICHFIELD GROVE LIMITED (05236610)

LICHFIELD GROVE LIMITED (05236610) is an active UK company. incorporated on 21 September 2004. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LICHFIELD GROVE LIMITED has been registered for 21 years. Current directors include AMARO RODRIGUEZ, Maria, BLAGOEVA, Gabriela Nikolaeva, JACOBSON, Michael and 1 others.

Company Number
05236610
Status
active
Type
ltd
Incorporated
21 September 2004
Age
21 years
Address
16-18 Love Lane, Pinner, HA5 3EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMARO RODRIGUEZ, Maria, BLAGOEVA, Gabriela Nikolaeva, JACOBSON, Michael, JACOBSON, Murray Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD GROVE LIMITED

LICHFIELD GROVE LIMITED is an active company incorporated on 21 September 2004 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LICHFIELD GROVE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05236610

LTD Company

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

16-18 Love Lane Pinner, HA5 3EF,

Previous Addresses

34 Holders Hill Drive London NW4 1NJ
From: 13 January 2016To: 10 October 2025
Abbotswood the Pastures London N20 8AN
From: 21 September 2004To: 13 January 2016
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

JACOBSON, Michael

Active
Love Lane, PinnerHA5 3EF
Secretary
Appointed 09 Oct 2025

AMARO RODRIGUEZ, Maria

Active
Love Lane, PinnerHA5 3EF
Born January 1971
Director
Appointed 14 Oct 2025

BLAGOEVA, Gabriela Nikolaeva

Active
Lichfield Grove, LondonN3 2JP
Born August 2000
Director
Appointed 09 Oct 2025

JACOBSON, Michael

Active
Love Lane, PinnerHA5 3EF
Born September 1966
Director
Appointed 14 Apr 2023

JACOBSON, Murray Robert

Active
Love Lane, PinnerHA5 3EF
Born June 1971
Director
Appointed 14 Oct 2025

BEN-ARZI, Haim

Resigned
Holders Hill Drive, LondonNW4 1NJ
Secretary
Appointed 31 Dec 2015
Resigned 09 Oct 2025

CRAIG, Clive

Resigned
1 Elsinore Gardens, LondonNW2 1SS
Secretary
Appointed 05 Jul 2005
Resigned 21 Sept 2006

JACOBSON, Ronald Terry

Resigned
Abbotswood The Pastures, LondonN20 8AN
Secretary
Appointed 21 Sept 2006
Resigned 31 Dec 2015

WORTH, Christopher James

Resigned
28 Lichfield Grove, LondonN3 2JP
Secretary
Appointed 07 Apr 2005
Resigned 23 Oct 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 Sept 2004
Resigned 21 Sept 2004

BEN-ARZI, Haim

Resigned
Holders Hill Drive, LondonNW4 1NJ
Born August 1967
Director
Appointed 30 Oct 2015
Resigned 09 Oct 2025

CRAIG, Clive

Resigned
1 Elsinore Gardens, LondonNW2 1SS
Born March 1957
Director
Appointed 05 Jul 2005
Resigned 21 Sept 2006

JACOBSON, Ronald Terry

Resigned
Abbotswood The Pastures, LondonN20 8AN
Born June 1938
Director
Appointed 21 Sept 2006
Resigned 29 Mar 2023

PRICE, Warren Anthony

Resigned
21 Finchley Way, LondonN3 1AG
Born June 1971
Director
Appointed 12 Mar 2007
Resigned 22 Oct 2015

REID, Christopher Robert

Resigned
Crofts Avenue, CorbridgeNE45 5LZ
Born March 1971
Director
Appointed 12 Mar 2007
Resigned 30 Oct 2015

WORTH, Christopher James

Resigned
28 Lichfield Grove, LondonN3 2JP
Born September 1967
Director
Appointed 07 Apr 2005
Resigned 12 Mar 2007

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 Sept 2004
Resigned 21 Sept 2004

Persons with significant control

5

3 Active
2 Ceased

Ms Gabriela Nikolaeva Blagoeva

Active
Lichfield Grove, LondonN3 2JP
Born August 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2025

Mr Michael Jacobson

Active
Love Lane, PinnerHA5 3EF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2023

Mr Haim Ben Arzi

Ceased
Holders Hill Drive, LondonNW4 1NJ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 Oct 2025

Mr Ronald Terry Jacobson

Ceased
Holders Hill Drive, LondonNW4 1NJ
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Mar 2023

Mr Warren Anthony Price

Active
Love Lane, PinnerHA5 3EF
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Administrative Restoration Company
28 July 2015
RT01RT01
Gazette Dissolved Compulsary
7 June 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
287Change of Registered Office
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Incorporation Company
21 September 2004
NEWINCIncorporation