This company is commonly known as St. Mary's Centre Lichfield (shops) Limited. The company was founded 31 years ago and was given the registration number 02787447. The firm's registered office is in LICHFIELD. You can find them at St. Marys Centre, Market Square, Lichfield, Staffs. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | ST. MARY'S CENTRE LICHFIELD (SHOPS) LIMITED |
---|---|---|
Company Number | : | 02787447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Marys Centre, Market Square, Lichfield, Staffs, WS13 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Marys Centre, Market Square, Lichfield, WS13 6LG | Director | 02 July 2019 | Active |
St. Marys Centre, Market Square, Lichfield, WS13 6LG | Director | 02 July 2019 | Active |
21, The Close, Lichfield, WS13 7LD | Secretary | 25 June 2009 | Active |
21 Saint Johns Hospital, The Close, Lichfield, WS13 7LD | Secretary | 29 June 1993 | Active |
11 Mavesyn Close, Hill Ridware, Rugeley, WS15 3RA | Secretary | 15 June 2003 | Active |
20 St John Street, Lichfield, WS13 6PD | Secretary | 08 February 1993 | Active |
St. Marys Centre, Market Square, Lichfield, WS13 6LG | Secretary | 21 June 2012 | Active |
62 Pentire Road, Lichfield, WS14 9SQ | Secretary | 22 February 1993 | Active |
21, The Close, Lichfield, WS13 7LD | Director | 25 June 2009 | Active |
21 Saint Johns Hospital, The Close, Lichfield, WS13 7LD | Director | 29 June 1993 | Active |
St. Marys Centre, Market Square, Lichfield, WS13 6LG | Director | 14 June 2011 | Active |
11 Mavesyn Close, Hill Ridware, Rugeley, WS15 3RA | Director | 15 June 2003 | Active |
Elford Lodge, Elford, Tamworth, B79 9DA | Director | 01 September 1995 | Active |
Greenways Cottage 47 Fox Lane, Alrewas, Burton On Trent, DE13 7EQ | Director | 14 October 1997 | Active |
St. Marys Centre, Market Square, Lichfield, WS13 6LG | Director | 14 June 2011 | Active |
St Mary's Centre, Market Square, Lichfield, England, WS13 6LG | Director | 15 July 2015 | Active |
20 Saint John Street, Lichfield, WS13 6PD | Director | 08 February 1993 | Active |
Minster Cottage, 9a Gaia Lane, Lichfield, WS13 7LW | Director | 22 February 1993 | Active |
St Mary's Centre, Market Square, Lichfield, England, WS13 6LG | Director | 15 July 2015 | Active |
17 Mawgan Drive, Lichfield, WS14 9SD | Director | 22 February 1993 | Active |
62 Manor Rise, Lichfield, WS14 9RF | Director | 13 October 1998 | Active |
Brooklands Cottage, Hay Lane, Longdon Green, Rugeley, WS15 4QG | Director | 06 May 1994 | Active |
9 Chaucer Close, Lichfield, WS14 9BB | Director | 22 February 1993 | Active |
St. Marys Centre, Market Square, Lichfield, WS13 6LG | Director | 21 June 2012 | Active |
44 Upperway, Upper Longdon, Rugeley, WS15 1QA | Director | 01 January 2004 | Active |
1 Tudor Close, Lichfield, WS14 9RX | Director | 07 April 2008 | Active |
25 Wentworth Drive, Lichfield, WS14 9HH | Director | 26 April 2004 | Active |
62 Pentire Road, Lichfield, WS14 9SQ | Director | 11 June 2002 | Active |
62 Pentire Road, Lichfield, WS14 9SQ | Director | 22 February 1993 | Active |
The Guild Of St Mary's Centre Lichfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Mary's Centre Market Square, Breadmarket Street, Lichfield, England, WS13 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts amended with accounts type small. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
2015-10-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.