This company is commonly known as Development Securities (lichfield) Limited. The company was founded 19 years ago and was given the registration number 05396102. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DEVELOPMENT SECURITIES (LICHFIELD) LIMITED |
---|---|---|
Company Number | : | 05396102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 12 July 2011 | Active |
Portland House, Bressenden Place, London, United Kingdom, SW1E 5DS | Secretary | 12 July 2011 | Active |
Mill Paddocks, Plainville Lane, Wiggington, York, YO32 2RG | Secretary | 22 March 2005 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 17 March 2005 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 12 July 2011 | Active |
Newton Grange, Ripley, South Stainley, Harrogate, HG3 3NB | Director | 22 March 2005 | Active |
17 Osprey Close, Collingham, Wetherby, LS22 5LZ | Director | 22 March 2005 | Active |
22 Sails Drive, Heslington, York, YO10 3LR | Director | 06 January 2006 | Active |
High Farm, Church Street, Nunnington, YO62 5US | Director | 22 March 2005 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 25 September 2017 | Active |
Mill Paddocks, Plainville Lane, Wiggington, York, YO32 2RG | Director | 06 January 2006 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 17 March 2005 | Active |
Development Securities (Investment Ventures) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Change account reference date company current extended. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2016-01-11 | Officers | Change person director company with change date. | Download |
2016-01-11 | Officers | Change person director company with change date. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
2015-12-08 | Officers | Change person secretary company with change date. | Download |
2015-12-04 | Accounts | Accounts with accounts type full. | Download |
2015-11-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.