Get an alert when NATHANIEL LICHFIELD & PARTNERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-01-22 (in 8mo)

Last made up 2026-01-08

Watchouts

None on the register

Cash

£7M

-13.9% vs 2023

Net assets

£11M

+1.4% vs 2023

Employees

260

+5.7% vs 2023

Profit before tax

£269K

-3.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. NATHANIEL LICHFIELD & PARTNERS LIMITED 1996-12-03 → present
  2. NLPL HOLDINGS LIMITED 1993-01-08 → 1996-12-03

Accounts

4-year trend · latest reflected 2024-09-30

Metric Trend 2021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax £279,178£269,380
Net profit £178,872£144,693
Cash £7,659,290£6,595,186
Total assets less current liabilities £10,598,664£10,751,194
Net assets £10,415,815£10,560,508
Equity £10,415,815£10,560,508
Average employees 246260
Wages £20,663,242£21,363,405

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

8 active · 30 resigned

Name Role Appointed Born Nationality
MCLEOD, Bruce Robert Secretary 2004-02-05 British
CAINES, Rebecca Director 2024-04-22 Dec 1981 British
CHALDECOTT, Kay Elizabeth Director 2017-03-01 Mar 1962 British
FENNELL, James Director 1998-01-01 Jun 1965 British
GUNNE-JONES, Ciaran Director 2026-04-08 Oct 1982 British
MCLEOD, Bruce Robert Director 2006-05-01 Feb 1966 British
WALLACE, Jonathan Robert Director 2021-09-28 Jul 1970 British
WARNER, Robert Henry Director 1993-01-08 Apr 1957 British
Show 30 resigned officers
Name Role Appointed Resigned
JOHNSON, Fiona Clare Secretary 1996-01-09 2001-01-09
QUIRKE, Anthony Secretary 2003-08-01 2004-01-30
SILCOCK, Stephanie Catherine Dorothee Secretary 2001-01-09 2003-08-01
SMITH, Geoffrey Francis Secretary 1993-01-08 1996-01-08
ALDRIDGE, Roger Director 2001-06-01 2003-05-31
AUKETT, Michael Claude Director 1993-01-25 2000-06-26
BARNES, Philip Roderick Director 2000-03-31 2005-04-20
BUTTERWORTH, Steven Director 2007-01-01 2009-10-13
COTTRELL, John Philip Director 2018-11-23 2020-10-07
EMMS, Harvey Edward Director 2018-09-24 2021-09-28
GARTLAND, Justin James Director 2014-02-10 2024-04-22
GARTLAND, Justin James Director 2000-03-31 2005-04-20
GAVIN, David Charles Director 1993-01-25 2005-04-20
GOLDSMITH, Neil Director 2023-04-05 2026-04-08
GOLDSMITH, Neil Director 2009-02-19 2012-12-11
GOLDSMITH, Neil David Director 2001-01-01 2005-04-20
HIRST, Jane Director 2009-08-17 2011-03-29
HOCKADAY, Malcolm, Dr Director 2010-01-18 2014-02-10
MORGAN, Gareth Alan Director 1993-01-25 2007-01-01
PERRY, Nigel Laurence Director 1994-09-21 2010-01-18
RHIND, Iain Director 2006-05-01 2009-02-19
RHIND, Iain Director 2001-01-01 2005-04-20
SLATFORD, Simon John Director 2016-01-28 2018-11-23
SMITH, Geoffrey Francis Director 1993-01-08 2018-06-05
SPRY, Matthew Alan Director 2013-08-06 2018-09-24
THOMPSON, Nicholas Paul Director 2020-10-07 2023-04-05
THOMPSON, Nicholas Paul Director 1993-01-25 2005-04-20
WALLACE, Jonathan Robert Director 2011-03-29 2013-08-06
WHEAT, Nicholas Raymond Director 2001-06-01 2006-06-26
WILKS, Peter Douglas Director 2012-12-11 2016-01-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lichfield Corporate Trustee Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-04-08 AP01 officers Appoint person director company with name date PDF
2026-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-20 AA accounts Accounts with accounts type full PDF
2025-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-30 AA accounts Accounts with accounts type full PDF
2024-04-22 TM01 officers Termination director company with name termination date PDF
2024-04-22 AP01 officers Appoint person director company with name date PDF
2024-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-04 AA accounts Accounts with accounts type full
2023-04-05 AP01 officers Appoint person director company with name date PDF
2023-04-05 TM01 officers Termination director company with name termination date PDF
2023-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-23 AA accounts Accounts with accounts type full
2022-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-28 AP01 officers Appoint person director company with name date PDF
2021-09-28 TM01 officers Termination director company with name termination date PDF
2021-06-26 AA accounts Accounts with accounts type full
2021-06-22 CH01 officers Change person director company with change date PDF
2021-06-22 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page