LICHEN COURT LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9BN

Company number 01951366
Status Active
Incorporation Date 30 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRYHORN & HALL ACCOUNTANTS LTD, 153 STAFFORD ROAD, WALLINGTON, ENGLAND, SM6 9BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Phillip Watson as a director on 31 October 2016. The most likely internet sites of LICHEN COURT LIMITED are www.lichencourt.co.uk, and www.lichen-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Lichen Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01951366. Lichen Court Limited has been working since 30 September 1985. The present status of the company is Active. The registered address of Lichen Court Limited is Tryhorn Hall Accountants Ltd 153 Stafford Road Wallington England Sm6 9bn. The company`s financial liabilities are £6.42k. It is £-7.81k against last year. The cash in hand is £9.46k. It is £-9.14k against last year. . TAYLOR, Sophie is a Director of the company. Secretary BACILIERI, Gabriel has been resigned. Director ALEXANDER, Alexandra Elizabeth has been resigned. Director ALEXANDER, Alexandra Elizabeth has been resigned. Director JENNINGS, Susan has been resigned. Director JENNINGS, Susan has been resigned. Director JOY, Mary has been resigned. Director KRIGER, Doris has been resigned. Director MAYS, Emma has been resigned. Director MELLAAT, Arlette has been resigned. Director OAKESHOTT, Robert Noel Waddington has been resigned. Director TREACY, Mary has been resigned. Director WATSON, Phillip has been resigned. Director RTM NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lichen court Key Finiance

LIABILITIES £6.42k
-55%
CASH £9.46k
-50%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TAYLOR, Sophie
Appointed Date: 31 October 2016
43 years old

Resigned Directors

Secretary
BACILIERI, Gabriel
Resigned: 16 September 2013

Director
ALEXANDER, Alexandra Elizabeth
Resigned: 16 September 2013
Appointed Date: 05 October 2010
82 years old

Director
ALEXANDER, Alexandra Elizabeth
Resigned: 12 March 2000
Appointed Date: 17 March 1996
82 years old

Director
JENNINGS, Susan
Resigned: 12 December 1994
Appointed Date: 07 July 1993
78 years old

Director
JENNINGS, Susan
Resigned: 01 January 1993
78 years old

Director
JOY, Mary
Resigned: 12 March 2000
114 years old

Director
KRIGER, Doris
Resigned: 05 May 1993
98 years old

Director
MAYS, Emma
Resigned: 10 May 2015
Appointed Date: 05 October 2010
43 years old

Director
MELLAAT, Arlette
Resigned: 22 February 2011
Appointed Date: 01 February 2008
101 years old

Director
OAKESHOTT, Robert Noel Waddington
Resigned: 22 February 2011
Appointed Date: 15 November 2006
92 years old

Director
TREACY, Mary
Resigned: 15 November 2006
Appointed Date: 12 March 2000
68 years old

Director
WATSON, Phillip
Resigned: 31 October 2016
Appointed Date: 16 September 2013
65 years old

Director
RTM NOMINEE DIRECTORS LIMITED
Resigned: 05 October 2010
Appointed Date: 26 January 2010

LICHEN COURT LIMITED Events

28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of Phillip Watson as a director on 31 October 2016
09 Nov 2016
Appointment of Ms Sophie Taylor as a director on 31 October 2016
24 Oct 2016
Registered office address changed from Lichen Court Flat 7 Lichen Court Queens Drive London N4 2BH to C/O Tryhorn & Hall Accountants Ltd 153 Stafford Road Wallington SM6 9BN on 24 October 2016
...
... and 91 more events
10 Nov 1988
Full accounts made up to 31 March 1987

10 Nov 1988
Annual return made up to 18/03/88

29 Jan 1988
Annual return made up to 04/05/87

30 Nov 1987
Full accounts made up to 31 March 1986

30 Sep 1985
Incorporation