Advanced company searchLink opens in new window

LICKFOLD INN LIMITED

Company number 09056815

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)
31 May 2024 AA Total exemption full accounts made up to 31 May 2023
01 May 2024 PSC07 Cessation of Harry Thomas Davies as a person with significant control on 28 March 2023
01 May 2024 PSC01 Notification of Robert Leckie as a person with significant control on 28 March 2023
30 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
31 Dec 2023 PSC04 Change of details for Mr Harry Thomas Davies as a person with significant control on 4 December 2023
31 Dec 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 31 December 2023
31 Dec 2023 CH01 Director's details changed for Mr Harry Thomas Davies on 4 December 2023
05 May 2023 CS01 Confirmation statement made on 28 March 2023 with updates
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 AA Total exemption full accounts made up to 31 May 2021
22 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 May 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 28 May 2021
28 May 2021 PSC04 Change of details for Mr Harry Thomas Davies as a person with significant control on 18 May 2021
28 May 2021 CH01 Director's details changed for Mr Harry Thomas Davies on 18 May 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
25 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
04 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 MA Memorandum and Articles of Association
22 Feb 2021 TM02 Termination of appointment of Robert Leckie as a secretary on 21 February 2021
22 Feb 2021 PSC07 Cessation of Robert Martin Leckie as a person with significant control on 21 February 2021
22 Feb 2021 TM01 Termination of appointment of Robert Martin Leckie as a director on 21 February 2021
22 Feb 2021 PSC01 Notification of Harry Thomas Davies as a person with significant control on 21 February 2021
22 Feb 2021 AP01 Appointment of Mr Harry Thomas Davies as a director on 21 February 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 February 2021
  • GBP 5