Background WavePink WaveYellow Wave

LICHFIELD ARCHERS (12523168)

LICHFIELD ARCHERS (12523168) is an active UK company. incorporated on 18 March 2020. with registered office in Burton On Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LICHFIELD ARCHERS has been registered for 6 years. Current directors include ALLCOCK, Robert James, ANTROBUS, David Harvey, Dr, BERMINGHAM, David Patrick.

Company Number
12523168
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 2020
Age
6 years
Address
26 Little Burton West, Burton On Trent, DE14 1PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLCOCK, Robert James, ANTROBUS, David Harvey, Dr, BERMINGHAM, David Patrick
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD ARCHERS

LICHFIELD ARCHERS is an active company incorporated on 18 March 2020 with the registered office located in Burton On Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LICHFIELD ARCHERS was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12523168

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

26 Little Burton West Burton On Trent, DE14 1PP,

Previous Addresses

Suite I, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom
From: 18 March 2020To: 28 February 2025
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLCOCK, Robert James

Active
Little Burton West, Burton On TrentDE14 1PP
Born April 1957
Director
Appointed 01 Nov 2022

ANTROBUS, David Harvey, Dr

Active
Little Burton West, Burton On TrentDE14 1PP
Born August 1952
Director
Appointed 01 Nov 2022

BERMINGHAM, David Patrick

Active
Little Burton West, Burton On TrentDE14 1PP
Born August 1962
Director
Appointed 01 Nov 2022

DALE, Andrew

Resigned
Stafford Park 4, TelfordTF3 3BA
Born November 1958
Director
Appointed 18 Mar 2020
Resigned 01 Nov 2022

PICKERING, Alan Philip

Resigned
Stafford Park 4, TelfordTF3 3BA
Born May 1954
Director
Appointed 18 Mar 2020
Resigned 01 Nov 2022

ROUND, Anthony Darren

Resigned
Stafford Park 4, TelfordTF3 3BA
Born February 1971
Director
Appointed 18 Mar 2020
Resigned 01 Nov 2022

Persons with significant control

6

0 Active
6 Ceased

Dr David Harvey Antrobus

Ceased
Stafford Park 4, TelfordTF3 3BA
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Nov 2022
Ceased 07 Nov 2024

Mr Robert James Allcock

Ceased
Stafford Park 4, TelfordTF3 3BA
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Nov 2022
Ceased 07 Nov 2024

Mr David Patrick Bermingham

Ceased
Stafford Park 4, TelfordTF3 3BA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Ceased 07 Nov 2024

Mr Anthony Darren Round

Ceased
Stafford Park 4, TelfordTF3 3BA
Born February 1971

Nature of Control

Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 01 Nov 2022

Mr Alan Philip Pickering

Ceased
Stafford Park 4, TelfordTF3 3BA
Born May 1954

Nature of Control

Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 01 Nov 2022

Mr Andrew Dale

Ceased
Stafford Park 4, TelfordTF3 3BA
Born November 1958

Nature of Control

Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Incorporation Company
18 March 2020
NEWINCIncorporation