Background WavePink WaveYellow Wave

LICHFIELD ROAD HOLDINGS LTD (10802145)

LICHFIELD ROAD HOLDINGS LTD (10802145) is an active UK company. incorporated on 5 June 2017. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LICHFIELD ROAD HOLDINGS LTD has been registered for 8 years. Current directors include MCLAREN, Richelle Charlene.

Company Number
10802145
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
10802145 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCLAREN, Richelle Charlene
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD ROAD HOLDINGS LTD

LICHFIELD ROAD HOLDINGS LTD is an active company incorporated on 5 June 2017 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LICHFIELD ROAD HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10802145

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 24 October 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

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 3 August 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 17 August 2024
For period ending 3 August 2024
Contact
Address

10802145 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 25 May 2023To: 16 February 2024
Vincent Court Hubert Street Birmingham B6 4BA England
From: 26 August 2020To: 25 May 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 June 2020To: 26 August 2020
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 25 June 2020
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

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCLAREN, Richelle Charlene

Active
CardiffCF14 8LH
Born December 1986
Director
Appointed 30 Oct 2023

BODEN, Hayley Victoria, Ms.

Resigned
CardiffCF14 8LH
Born May 1980
Director
Appointed 12 May 2023
Resigned 30 Oct 2023

BODEN, Hayley Victoria

Resigned
Martins Court, WiganWN2 4AZ
Born May 1980
Director
Appointed 05 Jun 2017
Resigned 01 Nov 2018

DUFF, Daniel Philip

Resigned
St. Pauls Square, BirminghamB3 1QS
Born August 1981
Director
Appointed 01 Nov 2018
Resigned 12 May 2023

Persons with significant control

5

1 Active
4 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 Mar 2024
Ceased 01 Mar 2024

Ms Richelle Charlene Mclaren

Active
CardiffCF14 8LH
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023

Ms. Hayley Victoria Boden

Ceased
CardiffCF14 8LH
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Ceased 01 Mar 2024

Mr Daniel Phillip Duff

Ceased
Hubert Street, BirminghamB6 4BA
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 12 May 2023

Mrs Hayley Victoria Boden

Ceased
Martins Court, WiganWN2 4AZ
Born May 1980

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Default Companies House Service Address Applied Psc
15 October 2025
RP10RP10
Default Companies House Service Address Applied Psc
15 October 2025
RP10RP10
Default Companies House Service Address Applied Officer
15 October 2025
RP09RP09
Default Companies House Service Address Applied Officer
15 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 October 2025
RP05RP05
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 To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
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
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
27 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
16 December 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
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