Company number 02793155
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address FLAT 2, 19 HENRIETTA STREET, LONDON, WC2E 8QH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 2
. The most likely internet sites of DAVID LICHFIELD LIMITED are www.davidlichfield.co.uk, and www.david-lichfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Lichfield Limited is a Private Limited Company.
The company registration number is 02793155. David Lichfield Limited has been working since 24 February 1993.
The present status of the company is Active. The registered address of David Lichfield Limited is Flat 2 19 Henrietta Street London Wc2e 8qh. . PATEL, Anjana is a Secretary of the company. PATEL, Minaxi is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAWSTON, Timothy has been resigned. Director PATEL, Minaxi has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 1993
Appointed Date: 24 February 1993
Director
CAWSTON, Timothy
Resigned: 29 November 2006
Appointed Date: 08 October 1993
68 years old
Director
PATEL, Minaxi
Resigned: 08 October 1993
Appointed Date: 02 March 1993
65 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 1993
Appointed Date: 24 February 1993
DAVID LICHFIELD LIMITED Events
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
30 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
...
... and 59 more events
08 Oct 1993
Registered office changed on 08/10/93 from: classic house 174-180 old street london EC1V 9BP
17 Mar 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Mar 1993
Company name changed goalpower LIMITED\certificate issued on 12/03/93
24 Feb 1993
Incorporation