Lichfield Court Residents Association Limited SHAMLEY GREEN


Founded in 1958, Lichfield Court Residents Association, classified under reg no. 00607310 is an active company. Currently registered at Lee House GU5 0RB, Shamley Green the company has been in the business for sixty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Kevin M., appointed on 20 October 1992. In addition, a secretary was appointed - Philip B., appointed on 11 June 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lichfield Court Residents Association Limited Address / Contact

Office Address Lee House
Office Address2 Northcote Lane
Town Shamley Green
Post code GU5 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00607310
Date of Incorporation Tue, 1st Jul 1958
Industry Residents property management
End of financial Year 31st March
Company age 66 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Philip B.

Position: Secretary

Appointed: 11 June 2015

Kevin M.

Position: Director

Appointed: 20 October 1992

Andrew D.

Position: Director

Appointed: 14 May 2018

Resigned: 16 December 2020

Ursula S.

Position: Director

Appointed: 28 March 2005

Resigned: 28 January 2010

Andrew D.

Position: Director

Appointed: 08 November 2004

Resigned: 06 October 2015

Richard C.

Position: Director

Appointed: 16 November 2001

Resigned: 29 November 2002

Tony M.

Position: Director

Appointed: 09 September 1997

Resigned: 23 October 1998

Yussuf H.

Position: Director

Appointed: 04 September 1996

Resigned: 19 September 2003

Timothy J.

Position: Director

Appointed: 04 September 1996

Resigned: 18 October 2000

Leonard B.

Position: Secretary

Appointed: 14 August 1992

Resigned: 11 June 2015

Doris L.

Position: Director

Appointed: 31 July 1991

Resigned: 12 December 2005

Morwenna G.

Position: Director

Appointed: 31 July 1991

Resigned: 27 October 2004

Roger N.

Position: Director

Appointed: 31 July 1991

Resigned: 13 February 1995

William E.

Position: Director

Appointed: 31 July 1991

Resigned: 25 September 1995

Graham C.

Position: Secretary

Appointed: 31 July 1991

Resigned: 14 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets41 32242 06241 32835 45432 03913 155
Other
Creditors8401 4181 1341 2001 2601 260
Fixed Assets4 6504 6504 6504 6504 6504 650
Net Current Assets Liabilities40 48240 64440 19434 25430 77911 895
Total Assets Less Current Liabilities45 13245 29444 84438 90435 42916 545

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements