Background WavePink WaveYellow Wave

LICHFIELD GARRICK PRODUCTIONS LIMITED (10405780)

LICHFIELD GARRICK PRODUCTIONS LIMITED (10405780) is an active UK company. incorporated on 1 October 2016. with registered office in Lichfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LICHFIELD GARRICK PRODUCTIONS LIMITED has been registered for 9 years. Current directors include BUCKROYD, Daniel John, HILL, David John, PRICE, Sophie Catherine.

Company Number
10405780
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
Lichfield Garrick, Lichfield, WS13 6HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUCKROYD, Daniel John, HILL, David John, PRICE, Sophie Catherine
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD GARRICK PRODUCTIONS LIMITED

LICHFIELD GARRICK PRODUCTIONS LIMITED is an active company incorporated on 1 October 2016 with the registered office located in Lichfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LICHFIELD GARRICK PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 90010)

Status

active

Active since 9 years ago

Company No

10405780

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Lichfield Garrick Castle Dyke Lichfield, WS13 6HR,

Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Feb 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUCKROYD, Daniel John

Active
Castle Dyke, LichfieldWS13 6HR
Born May 1967
Director
Appointed 31 Jan 2026

HILL, David John

Active
Castle Dyke, LichfieldWS13 6HR
Born December 1955
Director
Appointed 01 Dec 2023

PRICE, Sophie Catherine

Active
Castle Dyke, LichfieldWS13 6HR
Born March 1989
Director
Appointed 01 Dec 2023

BARNES, Richard Anthony

Resigned
Castle Dyke, LichfieldWS13 6HR
Born October 1948
Director
Appointed 01 Oct 2016
Resigned 01 Sept 2021

CLAY, Matthew Edward

Resigned
Castle Dyke, LichfieldWS13 6HR
Born June 1984
Director
Appointed 31 Mar 2022
Resigned 31 Jan 2026

FORD, Timothy

Resigned
Castle Dyke, LichfieldWS13 6HR
Born December 1970
Director
Appointed 01 Oct 2016
Resigned 31 Dec 2017

FOSTER, Karen Michelle

Resigned
Castle Dyke, LichfieldWS13 6HR
Born February 1968
Director
Appointed 01 Oct 2016
Resigned 11 Mar 2022

HOLLYHEAD, Andrew Roland

Resigned
Merlin Close, WalsallWS8 7EL
Born August 1970
Director
Appointed 19 Sept 2019
Resigned 10 Jun 2020

LEAVESLEY, James Thomas

Resigned
Castle Dyke, LichfieldWS13 6HR
Born May 1962
Director
Appointed 01 Oct 2016
Resigned 02 Sept 2019

PEACH, Denise Lesley

Resigned
Castle Dyke, LichfieldWS13 6HR
Born May 1958
Director
Appointed 25 Jan 2021
Resigned 01 Dec 2023

SMITH, Wayne Roger

Resigned
Castle Dyke, LichfieldWS13 6HR
Born January 1966
Director
Appointed 28 Sept 2021
Resigned 07 Nov 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Daniel John Buckroyd

Active
Castle Dyke, LichfieldWS13 6HR
Born May 1967

Nature of Control

Significant influence or control
Notified 31 Jan 2026

Mr David John Hill

Active
Castle Dyke, LichfieldWS13 6HR
Born December 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2023

Ms Sophie Catherine Price

Active
Castle Dyke, LichfieldWS13 6HR
Born March 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2023

Mr Matthew Edward Clay

Ceased
Castle Dyke, LichfieldWS13 6HR
Born June 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 31 Jan 2026

Mrs Denise Lesley Peach

Ceased
Castle Dyke, LichfieldWS13 6HR
Born May 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 01 Dec 2023

Mr Wayne Roger Smith

Ceased
Castle Dyke, LichfieldWS13 6HR
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 07 Nov 2023

Ms Karen Michelle Foster

Ceased
Castle Dyke, LichfieldWS13 6HR
Born February 1968

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2016
NEWINCIncorporation