Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LICHFIELD FESTIVAL LIMITED
Company Information for

LICHFIELD FESTIVAL LIMITED

DONEGAL HOUSE, BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6NE,
Company Registration Number
01592012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lichfield Festival Ltd
LICHFIELD FESTIVAL LIMITED was founded on 1981-10-16 and has its registered office in Lichfield. The organisation's status is listed as "Active". Lichfield Festival Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LICHFIELD FESTIVAL LIMITED
 
Legal Registered Office
DONEGAL HOUSE
BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6NE
Other companies in WS13
 
Previous Names
LICHFIELD CATHEDRAL ARTS LIMITED10/05/2006
Charity Registration
Charity Number 512201
Charity Address LICHFIELD FESTIVAL, 7 THE CLOSE, LICHFIELD, WS13 7LD
Charter PRODUCTION OF ANNUAL MULTI ARTS FESTIVAL IN AND AROUND LICHFIELD AND STAFFORDSHIRE
Filing Information
Company Number 01592012
Company ID Number 01592012
Date formed 1981-10-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377334628  
Last Datalog update: 2025-05-05 10:28:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LICHFIELD FESTIVAL LIMITED

Current Directors
Officer Role Date Appointed
COLIN PETER ABLITT
Company Secretary 2018-01-19
PETER LEONARD BACON
Director 2015-11-24
PHILIP WILLIAM MARKHAM DAVIES
Director 2015-09-22
HELEN EMERY
Director 2018-03-12
DEBORAH ANNE LIGGINS
Director 2016-03-14
CLAIRE LOUISE LUE
Director 2017-05-23
RAYMOND MANSELL
Director 2016-10-24
KATE ROMANO
Director 2018-07-21
DAVID SHAW
Director 2018-03-12
CLAIRE TETLEY
Director 2014-03-11
SIMON JAMES WARBURTON
Director 2017-05-31
HELEN LESLEY WISER
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA JAYNE BOWLER
Director 2016-03-14 2018-03-12
HELEN RHIANNON ABLITT
Company Secretary 2015-11-24 2017-11-01
SARA BEADLE
Director 2016-01-14 2017-08-30
TRACEY ANN COLES
Director 2013-10-15 2017-08-30
ANTHONY CHARLES BATEMAN
Director 2012-02-22 2016-08-31
COLIN PETER ABLITT
Company Secretary 2013-09-17 2015-11-24
COLIN PETER ABLITT
Director 2012-01-27 2015-09-22
ANTHONY ALFRED PETER DAVIS
Director 2012-05-03 2014-09-09
SUSSAN RITA BEARDSMORE
Director 2010-12-15 2013-10-15
ANTHONY CHARLES BATEMAN
Company Secretary 2013-01-01 2013-09-17
DAVID EDWARD BENTLEY
Director 2006-09-25 2013-05-16
PETER LEONARD BACON
Company Secretary 2010-11-11 2012-12-31
SUSAN ARNOLD
Director 2008-03-10 2012-12-10
JACQUELINE HEATHER ADAMS
Director 2009-05-20 2011-03-20
SIMON RODERICK JAMES
Company Secretary 2006-08-01 2010-11-11
PHILIP EDWARD BALDWIN
Company Secretary 2000-07-19 2006-07-31
PETER ALLWOOD
Director 2003-05-12 2006-07-31
PHILIP EDWARD BALDWIN
Director 1998-06-09 2006-07-31
ANTHONY ALFRED PETER DAVIS
Director 2003-02-27 2004-11-29
JAMES BERTRAM JOHN BERROW
Director 1991-04-18 2003-03-17
KAY ALEXANDER
Director 2000-07-19 2001-08-01
NICHOLAS GEORGE SEDGWICK
Company Secretary 1991-04-18 2000-07-19
ROSEMARY BARNETT
Director 1994-01-31 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MANSELL ADAMDENE LIMITED Director 1991-07-26 CURRENT 1988-01-27 Active
RAYMOND MANSELL EVERYWELL LIMITED Director 1991-07-21 CURRENT 1985-12-17 Active
DAVID SHAW LAVA SKULL LTD Director 2010-12-16 CURRENT 2010-12-16 Active
DAVID SHAW BETCO (UK) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active - Proposal to Strike off
DAVID SHAW GOLDUST GAMES LTD Director 2003-06-02 CURRENT 2002-03-13 Active
DAVID SHAW VITA BRAND LTD Director 2003-06-02 CURRENT 2002-03-13 Active
DAVID SHAW BRITANNIA SERVICES (UK) LIMITED Director 1993-07-14 CURRENT 1993-06-10 Active
DAVID SHAW BRITANNIA SERVICES GROUP LIMITED Director 1993-07-14 CURRENT 1993-06-25 Active
SIMON JAMES WARBURTON LICHFIELD BID LIMITED Director 2016-01-04 CURRENT 2015-09-03 Active
HELEN LESLEY WISER WISER RETAIL LIMITED Director 2009-01-12 CURRENT 2009-01-12 Liquidation
HELEN LESLEY WISER J. & H. WISER LIMITED Director 1991-11-30 CURRENT 1976-09-21 Dissolved 2015-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-08DIRECTOR APPOINTED MR ADRIAN PAUL JACKSON
2024-11-15APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WARBURTON
2024-10-04DIRECTOR APPOINTED THE RIGHT REVEREND JANET ELIZABETH MCFARLANE
2024-04-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-10-20DIRECTOR APPOINTED MR WAYNE ROGER SMITH
2023-10-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD BRYAN
2023-10-20APPOINTMENT TERMINATED, DIRECTOR KATE ROMANO
2023-07-25DIRECTOR APPOINTED MR WILLIAM EDWARD BRYAN
2023-07-24DIRECTOR APPOINTED MRS JANET CHRISTINE SMITH
2023-07-24DIRECTOR APPOINTED MRS JENNIFER ROSEMARY GRAHAM
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLETCHER
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-06-10AP01DIRECTOR APPOINTED MRS CLAIRE TETLEY
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TETLEY
2021-03-24AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE JAGLA
2021-02-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AP01DIRECTOR APPOINTED MRS ADRIENNE SWALLOW
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-22AP01DIRECTOR APPOINTED MS CLAIRE LOUISE LUE
2020-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EMERY
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD BACON
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Raymond Mansell on 2019-03-21
2019-03-20AP01DIRECTOR APPOINTED MR COLIN DOUGLAS WALKER
2019-03-19AP01DIRECTOR APPOINTED MRS CHLOE HAWKINS
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE LUE
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM MARKHAM DAVIES
2018-09-23CH01Director's details changed for Ms Deborah Anne Liggins on 2018-09-10
2018-09-23AP01DIRECTOR APPOINTED MR ANDREW FLETCHER
2018-07-24AP01DIRECTOR APPOINTED MS KATE ROMANO
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR DAVID SHAW
2018-03-20AP01DIRECTOR APPOINTED MRS HELEN EMERY
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JAYNE BOWLER
2018-02-01AP03Appointment of Mr Colin Peter Ablitt as company secretary on 2018-01-19
2018-01-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02TM02Termination of appointment of Helen Rhiannon Ablitt on 2017-11-01
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SARA BEADLE
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY COLES
2017-06-13AP01DIRECTOR APPOINTED MR SIMON JAMES WARBURTON
2017-06-09AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE LUE
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MR RAYMOND MANSELL
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATEMAN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATEMAN
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2016-05-13AP01DIRECTOR APPOINTED THE REV'D CANON DR ANTHONY MICHAEL MOORE
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DORBER
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-19AR0122/03/16 NO MEMBER LIST
2016-03-22AP01DIRECTOR APPOINTED DR LAURA JAYNE BOWLER
2016-03-22AP01DIRECTOR APPOINTED MS SARA BEADLE
2016-03-21AP01DIRECTOR APPOINTED MRS HELEN LESLEY WISER
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUNN
2016-03-21AP01DIRECTOR APPOINTED MS DEBBIE LIGGINS
2015-12-07AP01DIRECTOR APPOINTED MR PETER LEONARD BACON
2015-12-07AP01DIRECTOR APPOINTED MR PHILIP WILLIAM MARKHAM DAVIES
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEDGWICK
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY COLIN ABLITT
2015-11-26AP03SECRETARY APPOINTED MRS HELEN RHIANNON ABLITT
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ABLITT
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2015-04-16AR0122/03/15 NO MEMBER LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS
2014-03-24AP01DIRECTOR APPOINTED MRS CLAIRE TETLEY
2014-03-22AR0122/03/14 NO MEMBER LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM, 7 THE CLOSE, LICHFIELD, STAFFORDSHIRE, WS13 7LD
2013-11-05AP01DIRECTOR APPOINTED MR DAVID JOHN KERSHAW
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2013-10-17AP01DIRECTOR APPOINTED MRS TRACEY ANN COLES
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ROUND
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSSAN BEARDSMORE
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BATEMAN
2013-10-02AP03SECRETARY APPOINTED MR COLIN PETER ABLITT
2013-05-24AP01DIRECTOR APPOINTED MR JOHN GILBERT HARVEY
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-22AR0122/03/13 NO MEMBER LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROST
2013-02-06AP03SECRETARY APPOINTED MR ANTHONY CHARLES BATEMAN
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY PETER BACON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNOLD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNODDY
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SMITH
2012-05-03AP01DIRECTOR APPOINTED PROF MICHAEL JOHN GUNN
2012-05-03AP01DIRECTOR APPOINTED MR ANTHONY ALFRED PETER DAVIS
2012-04-04AR0122/03/12 NO MEMBER LIST
2012-02-22AP01DIRECTOR APPOINTED MR ANTHONY CHARLES BATEMAN
2012-02-08AP01DIRECTOR APPOINTED MR DAVID STUART FROST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-01AP01DIRECTOR APPOINTED MR COLIN PETER ABLITT
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILCOX
2011-05-25AR0122/03/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MRS LESLEY BERNADETTE MARIA SMITH
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSSAN RITA BEARDSMORE / 24/05/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE ADAMS
2011-02-18AA31/08/10 TOTAL EXEMPTION FULL
2010-12-16AP01DIRECTOR APPOINTED MS SUSAN BEARDSMORE
2010-11-24AP03SECRETARY APPOINTED MR PETER LEONARD BACON
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON JAMES
2010-08-04AR0122/03/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV DAVID EDWARD BENTLEY / 22/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE SEDGWICK / 22/03/2010
2010-05-25AD02SAIL ADDRESS CREATED
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILCOX / 22/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EDITH ROUND / 22/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE ADAMS / 22/03/2010
2010-03-31AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-26AP01DIRECTOR APPOINTED MRS JACKIE ADAMS
2009-04-28288aDIRECTOR APPOINTED MR STEPHEN SNODDY
2009-04-01363aANNUAL RETURN MADE UP TO 22/03/09
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-28RES13SUPPLY DOCUMENTS TO MEMBERS 23/03/2009
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH HENDERSON
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JILL ROBINSON
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FISHER
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-09363aANNUAL RETURN MADE UP TO 22/03/08
2008-04-07288aDIRECTOR APPOINTED SUSAN PAULINE ARNOLD
2008-01-10288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/08/06
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to LICHFIELD FESTIVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LICHFIELD FESTIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LICHFIELD FESTIVAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LICHFIELD FESTIVAL LIMITED

Intangible Assets
Patents
We have not found any records of LICHFIELD FESTIVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LICHFIELD FESTIVAL LIMITED
Trademarks
We have not found any records of LICHFIELD FESTIVAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LICHFIELD FESTIVAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2017-10 GBP £5,804
Lichfield District Council 2016-9 GBP £12,008
Lichfield District Council 2016-3 GBP £5,000
Lichfield District Council 2015-10 GBP £5,000
Lichfield District Council 2015-7 GBP £5,000
Lichfield District Council 2015-4 GBP £5,000
Lichfield District Council 2015-3 GBP £4,500
Lichfield District Council 2014-10 GBP £4,500 Grants & Contributions
Lichfield District Council 2014-1 GBP £2,250 Grants & Contributions
Lichfield District Council 2013-10 GBP £2,250 Grants & Contributions
Lichfield District Council 2013-7 GBP £2,250 Grants & Contributions
Lichfield District Council 2013-4 GBP £2,250 Grants & Contributions
Lichfield District Council 2013-1 GBP £2,250 Grants & Contributions
Lichfield District Council 2012-9 GBP £2,250 Grants & Contributions
Lichfield District Council 2012-8 GBP £31,415 Income Payment (Other)
Lichfield District Council 2012-6 GBP £91,048 Income Payment (Other)
Lichfield District Council 2012-4 GBP £2,250 Grants & Contributions
Lichfield District Council 2011-9 GBP £31,801
Lichfield District Council 2011-8 GBP £2,755
Lichfield District Council 2011-6 GBP £36,073
Lichfield District Council 2011-5 GBP £42,947
Lichfield District Council 2011-4 GBP £15,000
Lichfield District Council 2010-8 GBP £9,816
Lichfield District Council 2010-7 GBP £7,611
Lichfield District Council 2010-6 GBP £85,000
Lichfield District Council 2010-4 GBP £15,000 -0
Lichfield District Council 1970-1 GBP £6,004

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LICHFIELD FESTIVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LICHFIELD FESTIVAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LICHFIELD FESTIVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.