Background WavePink WaveYellow Wave

LICHFIELD BID LIMITED (09760010)

LICHFIELD BID LIMITED (09760010) is an active UK company. incorporated on 3 September 2015. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LICHFIELD BID LIMITED has been registered for 10 years. Current directors include BURNS, Angela Carolyn, GIBLIN, Leanne, MADDOX, Paul Andrew.

Company Number
09760010
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 2015
Age
10 years
Address
2nd Floor, The Mount, Lichfield, WS13 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Angela Carolyn, GIBLIN, Leanne, MADDOX, Paul Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD BID LIMITED

LICHFIELD BID LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LICHFIELD BID LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09760010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

2nd Floor, The Mount 2 Trent Valley Road Lichfield, WS13 6EG,

Previous Addresses

21 Sandford Street Lichfield Staffordshire WS13 6QA England
From: 17 December 2015To: 1 March 2017
Suite 6 Malvern House New Road Solihull B91 3DL United Kingdom
From: 3 September 2015To: 17 December 2015
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Jan 20
Director Left
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNS, Angela Carolyn

Active
2 Trent Valley Road, LichfieldWS13 6EG
Born August 1954
Director
Appointed 16 Dec 2015

GIBLIN, Leanne

Active
Trent Valley Road, LichfieldWS13 6EG
Born July 1984
Director
Appointed 18 Dec 2017

MADDOX, Paul Andrew

Active
2 Trent Valley Road, LichfieldWS13 6EG
Born August 1963
Director
Appointed 03 Sept 2015

BEARD, Antony James

Resigned
2 Trent Valley Road, LichfieldWS13 6EG
Born April 1966
Director
Appointed 03 Sept 2015
Resigned 14 May 2021

LUMB, Simon Melville

Resigned
2 Trent Valley Road, LichfieldWS13 6EG
Born September 1966
Director
Appointed 03 Sept 2015
Resigned 16 Aug 2017

WARBURTON, Simon James

Resigned
The Close, LichfieldWS13 7LD
Born October 1979
Director
Appointed 04 Jan 2016
Resigned 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Incorporation Company
3 September 2015
NEWINCIncorporation