Advanced company searchLink opens in new window

LIKELYADVICE LIMITED

Company number 03724249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 AD01 Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017
25 Jul 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 CS01 Confirmation statement made on 2 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2017 AD01 Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017
21 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
18 Mar 2016 CH01 Director's details changed for Frank Dulson Lafford on 17 August 2015
18 Mar 2016 CH01 Director's details changed for Frank Dulson Lafford on 17 August 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Dec 2014 AP03 Appointment of Mrs Rebecca Lafford-Walker as a secretary on 21 May 2014
26 Jun 2014 TM02 Termination of appointment of Edeltraut Lafford as a secretary
26 Jun 2014 TM01 Termination of appointment of Edeltraut Lafford as a director
06 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011