Background WavePink WaveYellow Wave

PI (LICHFIELD) LIMITED (07955335)

PI (LICHFIELD) LIMITED (07955335) is an active UK company. incorporated on 20 February 2012. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PI (LICHFIELD) LIMITED has been registered for 14 years. Current directors include PETROUIS, Michael.

Company Number
07955335
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETROUIS, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI (LICHFIELD) LIMITED

PI (LICHFIELD) LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PI (LICHFIELD) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07955335

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS14 0BG,

Previous Addresses

Lombard House Cross Keys Lichfield WS13 6DN
From: 20 February 2012To: 29 January 2015
Timeline

2 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Loan Cleared
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957
Director
Appointed 20 Feb 2012

Persons with significant control

1

Mr. Michael Petrouis

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Legacy
5 December 2012
MG01MG01
Incorporation Company
20 February 2012
NEWINCIncorporation