LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED
Overview
| Company Name | LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02821088 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
- Performing arts (90010) / Arts, entertainment and recreation
Where is LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED located?
| Registered Office Address | 26 Lombard Street WS13 6DR Lichfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LICHFIELD MYSTERIES | May 25, 1993 | May 25, 1993 |
What are the latest accounts for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Alexander Hill as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Richard Alexander Hill as a person with significant control on Nov 25, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Philip Michael Mantom as a person with significant control on Mar 13, 2018 | 1 pages | PSC07 | ||
Appointment of Ms. Sarah Dale as a director on Dec 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Juan Vicente Lopez as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philip Michael Mantom as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 01, 2017 | 2 pages | AA | ||
Confirmation statement made on May 16, 2017 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2016 | 8 pages | AA | ||
Registered office address changed from 21 Waters Edge 21 Waters Edge Handsacre Rugeley Staffordshire WS15 4HP to 26 Lombard Street Lichfield WS13 6DR on Feb 10, 2017 | 1 pages | AD01 | ||
Appointment of Mr Hugh Thomas Ashton as a secretary on Nov 30, 2016 | 2 pages | AP03 | ||
Termination of appointment of Barbara Doreen Box as a director on Oct 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Barbara Doreen Box as a secretary on Oct 14, 2016 | 1 pages | TM02 | ||
Who are the officers of LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Hugh Thomas | Secretary | Lombard Street WS13 6DR Lichfield 26 England | 223195780001 | |||||||
| DALE, Sarah, Ms. | Director | Lombard Street WS13 6DR Lichfield 26 England | England | British | 254491930001 | |||||
| HUDSON, Susan Elizabeth, Mrs. | Director | The Leasowe WS13 7HA Lichfield 33 Staffordshire England | United Kingdom | British | 173751800001 | |||||
| MAYO, Ann, Ms. | Director | Lombard Street WS13 6DR Lichfield 26 England | United Kingdom | British | 151307000001 | |||||
| ARNOLD, Christopher Denis, Dr | Secretary | Woodend Lock Cottage Wood End Lane Curborough WS13 8EW Lichfield Staffordshire | British | 78995930001 | ||||||
| BOX, Barbara Doreen | Secretary | 21 Waters Edge Handsacre WS15 4HP Rugeley 21 Waters Edge Staffordshire England | 193055320001 | |||||||
| CARTER, Marjory Anne Frances | Secretary | 162 Stafford Road WS11 2AH Cannock Staffordshire | British | 51729940002 | ||||||
| CARTER, Marjory Anne Frances | Secretary | 8 Hodnet Place Heath Hayes WS11 2YF Walsall Staffordshire | British | 51729940001 | ||||||
| COOPER, Gilian Trevaskis | Secretary | 25 Redlock Field WS14 0AB Lichfield Staffordshire | British | 42373200001 | ||||||
| DIXON, David | Secretary | Walsall Road WS13 8AD Lichfield 113 Staffordshire England | 151275470001 | |||||||
| DIXON, Pauline Veronica | Secretary | 78 Gaia Lane WS13 7LS Lichfield Staffordshire | British | 98593350001 | ||||||
| JACKSON, Ian Andrew | Secretary | Walsall Road WS13 8AD Lichfield 113 Staffordshire England | 182786220001 | |||||||
| JACKSON, Ian Andrew | Secretary | 113 Walsall Road WS13 8AD Lichfield Staffordshire | British | 54070750001 | ||||||
| JAMES, Simon Roderick | Secretary | Bank House Farm Woodhouses Yoxall DE13 8NR Burton-On-Trent Staffordshire | British | 37048900001 | ||||||
| ROYAL, Susan Elizabeth | Secretary | 9 Carmichael Close WS14 9YW Lichfield Staffordshire | British | 78995790001 | ||||||
| SHEPPERSON, Nigel Patrick Gordon | Secretary | 184 Rake End WS15 3RQ Hill Ridware Rugeley | British | 183848190001 | ||||||
| WALLINGTON, David Eric | Secretary | 1 Tudor Close WS14 9RX Lichfield Staffordshire | British | 122743240001 | ||||||
| ABLITT, Colin Peter | Director | 16 Hawkesmoor Drive WS14 9YH Lichfield Staffordshire | England | British | 53392130001 | |||||
| ARNOLD, Christopher Denis, Dr | Director | Woodend Lock Cottage Wood End Lane Curborough WS13 8EW Lichfield Staffordshire | United Kingdom | British | 78995930001 | |||||
| ARNOLD, Sylvia Linda | Director | Woodend Lock Cottage Curborough Fradley WS13 8EW Lichfield Staffordshire | United Kingdom | British | 54070850001 | |||||
| ARNOLD, Toby James | Director | 18 Hospital Street B79 7EE Tamworth | British | 102913420001 | ||||||
| BAILLERGEON, Suzanne Kathleen | Director | c/o Mr D Dixon Gaia Lane WS13 7LS Lichfield 78 Staffordshire England | England | British | 151306990001 | |||||
| BARKER, Judith Lesley | Director | 26 Burton Old Road WS13 6EN Lichfield Staffordshire | England | British | 122743070001 | |||||
| BARRETT, Peter Alfred | Director | Rose Cottage 14 Wissage Lane WS13 6DF Lichfield Staffordshire | England | British | 122743320001 | |||||
| BECK, Andrew Francis | Director | 54 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 122743200001 | ||||||
| BOX, Barbara Doreen | Director | Waters Edge Handsacre WS15 4HP Rugeley 21 Staffordshire England | England | British | 191069710001 | |||||
| BROUGH, Jonathan | Director | Foxes Rake WS11 5UD Cannock 46 Staffordshire England | England | British | 179113620001 | |||||
| CARTER, Marjory Anne Frances | Director | 162 Stafford Road WS11 2AH Cannock Staffordshire | British | 51729940002 | ||||||
| CARTER, Marjory Anne Frances | Director | 162 Stafford Road WS11 2AH Cannock Staffordshire | British | 51729940002 | ||||||
| CHELL, Peter | Director | Brookside Oakamoor ST10 3AD Stoke-On-Trent 1 England | England | British | 179113190001 | |||||
| COOPER, Gilian Trevaskis | Director | 25 Redlock Field WS14 0AB Lichfield Staffordshire | British | 42373200001 | ||||||
| CURTIS, Roland | Director | Woodfields Drive WS14 9HH Lichfield 20 Staffordshire England | England | British | 179099740001 | |||||
| DALRYMPLE, Robert Reuben | Director | 11 Longstaff Croft WS13 7DT Lichfield Staffordshire | British | 42373180002 | ||||||
| DIXON, Pauline Veronica | Director | 78 Gaia Lane WS13 7LS Lichfield Staffordshire | England | British | 98593350001 | |||||
| EDGE, Jean | Director | 263 Cannock Road Chadsmoor WS11 2DD Cannock Staffordshire | British | 66413880002 |
Who are the persons with significant control of LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Hugh Thomas Ashton | Oct 26, 2016 | Lombard Street WS13 6DR Lichfield 26 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. Richard Alexander Hill | Apr 06, 2016 | Burwaye Close WS13 6NZ Lichfield 23 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr. Philip Michael Mantom | Apr 06, 2016 | Sutherland Road WS6 7BT Walsall 150 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs. Susan Elizabeth Hudson | Apr 06, 2016 | The Leasowe WS13 7HA Lichfield 33 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms. Ann Mayo | Apr 06, 2016 | Skipton Place WS11 1PT Cannock 12 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0