Lichfield Leather Limited
Private Limited Company
Lichfield Leather Limited
The Tithe Barn, Deans Lade Farm
Claypit Lane
Lichfield
Staffordshire
WS14 0AG
Company Name | Lichfield Leather Limited |
---|
Company Status | Active |
---|
Company Number | 01489148 |
---|
Incorporation Date | 2 April 1980 (44 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Luggage, Handbags and The Like, Saddlery and Harness |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
---|
Registered Address | The Tithe Barn, Deans Lade Farm Claypit Lane Lichfield Staffordshire WS14 0AG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Lichfield |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Parish | Lichfield |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1920) | Manufacture of luggage & the like, saddlery |
---|
SIC 2007 (15120) | Manufacture of luggage, handbags and the like, saddlery and harness |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5124) | Wholesale hides, skins and leather |
---|
SIC 2007 (46240) | Wholesale of hides, skins and leather |
---|
16 October 2017 | Total exemption full accounts made up to 31 March 2017 | 17 pages |
---|
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates | 3 pages |
---|
27 June 2017 | Change of details for Mr Jame Ryan Anthony Heathcote as a person with significant control on 11 June 2017 | 2 pages |
---|
26 June 2017 | Notification of Jame Ryan Anthony Heathcote as a person with significant control on 11 June 2017 | 2 pages |
---|
26 June 2017 | Notification of Guy James Heathcote as a person with significant control on 10 June 2017 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
2