Background WavePink WaveYellow Wave

POOL HOUSE LICHFIELD LIMITED (07412975)

POOL HOUSE LICHFIELD LIMITED (07412975) is an active UK company. incorporated on 20 October 2010. with registered office in Lichfield. The company operates in the Construction sector, engaged in development of building projects. POOL HOUSE LICHFIELD LIMITED has been registered for 15 years. Current directors include BURNS, David Robert, BURNS, Rachel Mary.

Company Number
07412975
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNS, David Robert, BURNS, Rachel Mary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL HOUSE LICHFIELD LIMITED

POOL HOUSE LICHFIELD LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in development of building projects. POOL HOUSE LICHFIELD LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07412975

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

DRB LICHFIELD LIMITED
From: 20 October 2010To: 6 December 2010
Contact
Address

Pool House 30 Dam Street Lichfield, WS13 6AA,

Previous Addresses

C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL England
From: 8 March 2017To: 14 December 2017
C/O Finnieston Berry Europa House 72-74 Northwood Street Birmingham B3 1TT
From: 20 October 2010To: 8 March 2017
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jan 13
Director Joined
Mar 13
Director Left
Dec 18
Director Joined
Jan 19
New Owner
Feb 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURNS, David Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 01 Mar 2013

BURNS, Rachel Mary

Active
Dam Street, LichfieldWS13 6AA
Born December 1972
Director
Appointed 23 Nov 2018

BURNS, David Robert

Resigned
Walsall Road, Sutton ColdfieldB74 4QA
Born December 1970
Director
Appointed 20 Oct 2010
Resigned 25 Nov 2010

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 20 Oct 2010
Resigned 20 Oct 2010

LAWRENCE, Louise Marie

Resigned
Ford Lane, ChorleyWS13 8BY
Born May 1964
Director
Appointed 25 Nov 2010
Resigned 23 Nov 2018

Persons with significant control

2

Mrs Rachel Mary Burns

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022

Mr David Robert Burns

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Legacy
17 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Incorporation Company
20 October 2010
NEWINCIncorporation