Lechlade On Thames Heritage And Development Trust SALISBURY


Founded in 2003, Lechlade On Thames Heritage And Development Trust, classified under reg no. 04635176 is an active company. Currently registered at 171 The Close SP1 2EZ, Salisbury the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 7 directors in the the firm, namely Clodagh O., Jaime M. and Raymond D. and others. In addition one secretary - Alan H. - is with the company. As of 6 May 2024, there were 12 ex directors - Neil M., Richard B. and others listed below. There were no ex secretaries.

Lechlade On Thames Heritage And Development Trust Address / Contact

Office Address 171 The Close
Town Salisbury
Post code SP1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04635176
Date of Incorporation Mon, 13th Jan 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Clodagh O.

Position: Director

Appointed: 16 October 2019

Jaime M.

Position: Director

Appointed: 11 January 2019

Raymond D.

Position: Director

Appointed: 05 October 2016

Adrian S.

Position: Director

Appointed: 07 October 2015

Keith S.

Position: Director

Appointed: 30 September 2008

Alan H.

Position: Secretary

Appointed: 13 January 2003

Christine E.

Position: Director

Appointed: 13 January 2003

Alan H.

Position: Director

Appointed: 13 January 2003

Neil M.

Position: Director

Appointed: 11 September 2012

Resigned: 05 October 2016

Richard B.

Position: Director

Appointed: 02 February 2010

Resigned: 07 October 2015

Susan C.

Position: Director

Appointed: 30 September 2008

Resigned: 19 January 2017

Verna R.

Position: Director

Appointed: 18 September 2007

Resigned: 29 November 2011

Stewart B.

Position: Director

Appointed: 18 September 2007

Resigned: 11 October 2022

Keith W.

Position: Director

Appointed: 13 March 2003

Resigned: 29 November 2011

Michael C.

Position: Director

Appointed: 13 January 2003

Resigned: 29 November 2011

Keith N.

Position: Director

Appointed: 13 January 2003

Resigned: 01 October 2009

Donald G.

Position: Director

Appointed: 13 January 2003

Resigned: 31 December 2018

John R.

Position: Director

Appointed: 13 January 2003

Resigned: 01 October 2009

Richard M.

Position: Director

Appointed: 13 January 2003

Resigned: 29 November 2011

Richard C.

Position: Director

Appointed: 13 January 2003

Resigned: 01 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets27 91028 267
Net Assets Liabilities26 82927 985
Other
Creditors1 081282
Net Current Assets Liabilities26 82927 985
Total Assets Less Current Liabilities26 82927 985

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements