UKBizDB.co.uk

ST. MARY'S CENTRE LICHFIELD (SHOPS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:St. Marys Centre, Market Square, Lichfield, Staffs, WS13 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Marys Centre, Market Square, Lichfield, WS13 6LG

Director02 July 2019Active
St. Marys Centre, Market Square, Lichfield, WS13 6LG

Director02 July 2019Active
21, The Close, Lichfield, WS13 7LD

Secretary25 June 2009Active
21 Saint Johns Hospital, The Close, Lichfield, WS13 7LD

Secretary29 June 1993Active
11 Mavesyn Close, Hill Ridware, Rugeley, WS15 3RA

Secretary15 June 2003Active
20 St John Street, Lichfield, WS13 6PD

Secretary08 February 1993Active
St. Marys Centre, Market Square, Lichfield, WS13 6LG

Secretary21 June 2012Active
62 Pentire Road, Lichfield, WS14 9SQ

Secretary22 February 1993Active
21, The Close, Lichfield, WS13 7LD

Director25 June 2009Active
21 Saint Johns Hospital, The Close, Lichfield, WS13 7LD

Director29 June 1993Active
St. Marys Centre, Market Square, Lichfield, WS13 6LG

Director14 June 2011Active
11 Mavesyn Close, Hill Ridware, Rugeley, WS15 3RA

Director15 June 2003Active
Elford Lodge, Elford, Tamworth, B79 9DA

Director01 September 1995Active
Greenways Cottage 47 Fox Lane, Alrewas, Burton On Trent, DE13 7EQ

Director14 October 1997Active
St. Marys Centre, Market Square, Lichfield, WS13 6LG

Director14 June 2011Active
St Mary's Centre, Market Square, Lichfield, England, WS13 6LG

Director15 July 2015Active
20 Saint John Street, Lichfield, WS13 6PD

Director08 February 1993Active
Minster Cottage, 9a Gaia Lane, Lichfield, WS13 7LW

Director22 February 1993Active
St Mary's Centre, Market Square, Lichfield, England, WS13 6LG

Director15 July 2015Active
17 Mawgan Drive, Lichfield, WS14 9SD

Director22 February 1993Active
62 Manor Rise, Lichfield, WS14 9RF

Director13 October 1998Active
Brooklands Cottage, Hay Lane, Longdon Green, Rugeley, WS15 4QG

Director06 May 1994Active
9 Chaucer Close, Lichfield, WS14 9BB

Director22 February 1993Active
St. Marys Centre, Market Square, Lichfield, WS13 6LG

Director21 June 2012Active
44 Upperway, Upper Longdon, Rugeley, WS15 1QA

Director01 January 2004Active
1 Tudor Close, Lichfield, WS14 9RX

Director07 April 2008Active
25 Wentworth Drive, Lichfield, WS14 9HH

Director26 April 2004Active
62 Pentire Road, Lichfield, WS14 9SQ

Director11 June 2002Active
62 Pentire Road, Lichfield, WS14 9SQ

Director22 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts amended with accounts type small.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download
2015-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.