Lichfield Grove Limited LONDON


Founded in 2004, Lichfield Grove, classified under reg no. 05236610 is an active company. Currently registered at 34 Holders Hill Drive NW4 1NJ, London the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Michael J. and Haim B.. In addition one secretary - Haim B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lichfield Grove Limited Address / Contact

Office Address 34 Holders Hill Drive
Town London
Post code NW4 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236610
Date of Incorporation Tue, 21st Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Michael J.

Position: Director

Appointed: 14 April 2023

Haim B.

Position: Secretary

Appointed: 31 December 2015

Haim B.

Position: Director

Appointed: 30 October 2015

Christopher R.

Position: Director

Appointed: 12 March 2007

Resigned: 30 October 2015

Warren P.

Position: Director

Appointed: 12 March 2007

Resigned: 22 October 2015

Ronald J.

Position: Director

Appointed: 21 September 2006

Resigned: 29 March 2023

Ronald J.

Position: Secretary

Appointed: 21 September 2006

Resigned: 31 December 2015

Clive C.

Position: Secretary

Appointed: 05 July 2005

Resigned: 21 September 2006

Clive C.

Position: Director

Appointed: 05 July 2005

Resigned: 21 September 2006

Christopher W.

Position: Director

Appointed: 07 April 2005

Resigned: 12 March 2007

Christopher W.

Position: Secretary

Appointed: 07 April 2005

Resigned: 23 October 2006

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Michael J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Haim B. This PSC owns 25-50% shares. Moving on, there is Warren P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Michael J.

Notified on 14 April 2023
Nature of control: 25-50% shares

Haim B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Warren P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Ronald J.

Notified on 30 June 2016
Ceased on 29 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3333     
Balance Sheet
Net Assets Liabilities   333333
Net Assets Liabilities Including Pension Asset Liability3333     
Reserves/Capital
Shareholder Funds3333     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid3333     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a dormant company made up to 2022-09-30
filed on: 11th, June 2023
Free Download (2 pages)

Company search

Advertisements