Advanced company searchLink opens in new window

LICK LTD

Company number 06478795

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
30 Jun 2017 MR04 Satisfaction of charge 064787950001 in full
16 Mar 2017 AD01 Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to White Maund 44-48 Old Steine Brighton East Sussex BN1 1NH on 16 March 2017
10 Mar 2017 4.20 Statement of affairs with form 4.19
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
06 Feb 2017 AD01 Registered office address changed from C/O Owain Williams New England House Unit a Level 2 South New England Street Brighton E Sussex BN1 4GH to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 6 February 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3.442402
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 3.442402
03 Sep 2015 SH08 Change of share class name or designation
03 Sep 2015 SH02 Sub-division of shares on 15 June 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 15/06/2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2.999
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 17/09/2014
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2.999
11 Feb 2014 AD01 Registered office address changed from Old Steyne House 21-22 Old Steine Brighton BN1 1EL England on 11 February 2014
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2.999
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
06 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013