Advanced company searchLink opens in new window

LICENTIA GROUP LTD

Company number 08046649

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)
10 Oct 2023 AA Group of companies' accounts made up to 30 June 2022
12 Jul 2023 TM01 Termination of appointment of Phillip Mark Dunkelberger as a director on 30 June 2023
29 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
27 May 2023 MA Memorandum and Articles of Association
22 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 3,908.82
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
08 May 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,491.07
03 May 2023 AP01 Appointment of Mr Anton Gaylard as a director on 2 May 2023
21 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 36.58
17 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/04/2022
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 36.45
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1,488.27
12 Aug 2022 AP01 Appointment of Mr Barry Sean Levett as a director on 10 August 2022
23 Jun 2022 CH01 Director's details changed for Mr Ashley John Head on 30 August 2019
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
05 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 23.95
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 39.95
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,321.87
17 Sep 2021 TM01 Termination of appointment of Justin Richard Pike as a director on 14 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
11 May 2021 PSC01 Notification of James David Taylor as a person with significant control on 30 September 2020
11 May 2021 PSC09 Withdrawal of a person with significant control statement on 11 May 2021