Background WavePink WaveYellow Wave

LICHFIELD ROAD ESTATES LTD (10801688)

LICHFIELD ROAD ESTATES LTD (10801688) is an active UK company. incorporated on 5 June 2017. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LICHFIELD ROAD ESTATES LTD has been registered for 8 years. Current directors include MCLAREN, Richelle Charlene.

Company Number
10801688
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCLAREN, Richelle Charlene
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD ROAD ESTATES LTD

LICHFIELD ROAD ESTATES LTD is an active company incorporated on 5 June 2017 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LICHFIELD ROAD ESTATES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10801688

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 28 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Dormant

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 June 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 18 June 2024
For period ending 4 June 2024
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 22 January 2025
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 27 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 7 June 2018To: 7 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG United Kingdom
From: 5 June 2017To: 7 June 2018
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCLAREN, Richelle Charlene

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born December 1986
Director
Appointed 30 Oct 2023

BODEN, Hayley Victoria

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 05 Jun 2017
Resigned 30 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mrs Hayley Victoria Boden

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
9 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
5 July 2024
DS01DS01
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Incorporation Company
5 June 2017
NEWINCIncorporation