This company is commonly known as Poplars Lichfield Limited. The company was founded 62 years ago and was given the registration number 00709351. The firm's registered office is in LICHFIELD. You can find them at Energy House, 35 Lombard Street, Lichfield, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | POPLARS LICHFIELD LIMITED |
---|---|---|
Company Number | : | 00709351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Tamworth Road, Sutton Coldfield, England, B75 6DH | Secretary | 07 October 2014 | Active |
Energy House, 35 Lombard Street, Lichfield, England, WS13 6DP | Director | - | Active |
Energy House, C/O Mrs Jane Cooper, 35 Lombard Street, Lichfield, United Kingdom, WS13 6DP | Director | 01 March 2023 | Active |
Energy House, 35 Lombard Street, Lichfield, England, WS13 6DP | Director | 19 November 2008 | Active |
84, Tamworth Road, Sutton Coldfield, England, B75 6DH | Director | 16 December 2013 | Active |
Energy House, 35 Lombard Street, Lichfield, England, WS13 6DP | Secretary | 21 April 2010 | Active |
8 Highfield Close, Burntwood, WS7 9AR | Secretary | 20 November 2000 | Active |
50 Overhill Road, Chasetown, Burntwood, WS7 8SU | Secretary | - | Active |
Knowle Lodge Knowle Lane, Lichfield, WS14 9RB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2015-12-21 | Accounts | Accounts with accounts type small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Auditors | Auditors resignation company. | Download |
2015-01-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.