Advanced company searchLink opens in new window

THE LICENSING PARTNERSHIP UK LIMITED

Company number 06086934

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)
01 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2022 TM01 Termination of appointment of Paul Leighton Hatcher as a director on 12 September 2022
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
11 Aug 2021 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 August 2021
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 June 2021
01 Jul 2020 AD01 Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to Brentmead House Britannia Road London N12 9RU on 1 July 2020
30 Jun 2020 600 Appointment of a voluntary liquidator
30 Jun 2020 LIQ02 Statement of affairs
30 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-16
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
28 Feb 2019 TM01 Termination of appointment of Olga Hatcher as a director on 25 February 2019
28 Feb 2019 PSC07 Cessation of Olga Hatcher as a person with significant control on 25 February 2019
28 Feb 2019 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
01 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AD01 Registered office address changed from C/O Bevis & Co 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2