Company NameLichfield Corporate Trustee Limited
Company StatusActive
Company Number03261733
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Previous NameBreamco 137 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBruce Robert McLeod
NationalityBritish
StatusCurrent
Appointed07 July 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Simon Ricketts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Legal Llp 10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Matthew Alan Spry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Owain David Nedin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Helmont House Churchill Way
Cardiff
CF10 2HE
Wales
Director NameMrs Alison Bembenek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(24 years after company formation)
Appointment Duration3 years, 6 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jonathan Robert Wallace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRobert Henry Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NameGoeffrey Francis Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address13 Gonnerston
Mount Pleasant
St Albans
Heartfordshire
AL3 4SZ
Secretary NameRobert Henry Warner
NationalityBritish
StatusResigned
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NameMr Nicholas Paul Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2002)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address9 Ashmount Road
London
N19 3BH
Director NameMr Nigel Laurence Perry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1998)
RoleTown Planner
Correspondence Address31 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameDavid Charles Gavin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1998)
RoleTown Planner
Correspondence Address10 Westbury Grove
London
N12 7PE
Director NameFiona Clare Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2001)
RoleChartered Accountant
Correspondence Address32 Effra Road
Wimbledon
London
SW19 8PP
Director NameMr Nicholas Raymond Wheat
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 26 June 2006)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address21 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameStephanie Catherine Dorothee Silcock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RoleFinancial Controller
Correspondence Address20 The Academy
16 Highgate Hill
London
N19 5NS
Director NameMargaret Kathleen Baddeley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2006)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address50 Beauval Road
London
SE22 8UQ
Director NameJonathan Robert Wallace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2006)
RolePlanning Consultant
Correspondence Address32 Turnpike Walk
Sedgefield
County Durham
TS21 3NP
Director NameIain Rhind
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2009)
RoleTown Planner
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameJames Fennell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameBruce Robert McLeod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Justin James Gartland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2013)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address1 Shires Lane
Embsay
Skipton
North Yorkshire
BD23 6RR
Director NameNeil Goldsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 January 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameAnthony James Greally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMs Helen Louise Farrow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2013)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Peter Douglas Wilks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 2018)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Nicholas John Baker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2017)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Neil Westwick
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMs Rebecca Caines
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2020)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Harvey Edward Emms
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 September 2021)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas Building, 3rd Floor St. Nicholas Stree
Newcastle Upon Tyne
NE1 1RF
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitelichfields.co.uk
Telephone029 20435880
Telephone regionCardiff

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Nathaniel Lichfield & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Termination of appointment of Nicholas John Baker as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Ms Rebecca Caines as a director on 1 June 2017 (2 pages)
4 January 2017Appointment of Mr Matthew Alan Spry as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Neil Goldsmith as a director on 4 January 2017 (1 page)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Appointment of Mr Neil Westwick as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Anthony James Greally as a director on 30 October 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 February 2013Termination of appointment of Helen Farrow as a director (1 page)
7 February 2013Appointment of Mr Nicholas John Baker as a director (2 pages)
11 January 2013Appointment of Mr Peter Douglas Wilks as a director (2 pages)
11 January 2013Termination of appointment of Justin Gartland as a director (1 page)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Justin Gartland on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Justin Gartland on 4 January 2010 (2 pages)
24 December 2009Appointment of Neil Goldsmith as a director (3 pages)
23 December 2009Appointment of Anthony James Greally as a director (3 pages)
23 December 2009Termination of appointment of James Fennell as a director (2 pages)
23 December 2009Appointment of Helen Louise Farrow as a director (3 pages)
23 December 2009Termination of appointment of Iain Rhind as a director (2 pages)
23 December 2009Termination of appointment of Bruce Mcleod as a director (2 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 February 2009Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / iain rhind / 27/01/2009 (1 page)
10 February 2009Director's change of particulars / james fennell / 27/01/2009 (1 page)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 August 2008Director appointed simon ricketts (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 November 2006New director appointed (2 pages)
2 November 2006Return made up to 10/10/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES13 ‐ Directors appoinments 26/06/06
(1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
30 November 2005Return made up to 10/10/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 November 2004Return made up to 10/10/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2003New director appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 October 2002Return made up to 10/10/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
19 March 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
4 October 2001Return made up to 10/10/01; full list of members (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
23 January 2001Return made up to 10/10/00; full list of members (7 pages)
8 August 2000Full accounts made up to 30 September 1999 (3 pages)
11 November 1999Return made up to 10/10/99; full list of members (7 pages)
18 May 1999Full accounts made up to 30 September 1998 (3 pages)
23 December 1998Return made up to 10/10/98; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (3 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
5 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
28 October 1997Return made up to 10/10/97; full list of members (9 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
17 March 1997New secretary appointed;new director appointed (2 pages)
17 March 1997New director appointed (2 pages)
12 November 1996Memorandum and Articles of Association (21 pages)
30 October 1996Company name changed breamco 137 LIMITED\certificate issued on 31/10/96 (2 pages)
30 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 October 1996Incorporation (27 pages)