LICKORISH CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06140004 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2021 |
Years | 3 years, 4 months, 7 days |
SUMMARY
LICKORISH CONSULTING LIMITED is an dissolved private limited company with number 06140004. It was incorporated 17 years, 2 months, 22 days ago, on 06 March 2007 and it was dissolved 3 years, 4 months, 7 days ago, on 21 January 2021. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2020
Action Date: 06 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Old address: 19 Sea Avenue Rustington Littlehampton BN16 2DQ England
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Change date: 2018-12-04
Documents
Liquidation voluntary declaration of solvency
Date: 29 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Arthur Lickorish
Change date: 2018-03-01
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Arthur Lickorish
Change date: 2018-03-01
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mrs Emma Vivien Elizabeth Lawrie
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Old address: 68 Nutfields Ightham Kent TN15 9EA
New address: 19 Sea Avenue Rustington Littlehampton BN16 2DQ
Change date: 2018-03-15
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change account reference date company previous extended
Date: 04 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 14 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Mr Derek Arthur Lickorish
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Some Companies
THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG
Number: | 11862980 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 TORQUAY ROAD,PAIGNTON,TQ3 2AJ
Number: | 09995110 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYBEE PROPERTY INVESTMENTS LIMITED
18 WHITFIELD CRESCENT,KENT,DA2 6GD
Number: | 05919735 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DELVES,MILNTHORPE,LA7 7EE
Number: | 11884781 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLING SERVICES SOUTH EAST LIMITED
DELANDALE HOUSE,CANTERBURY,CT1 3JF
Number: | 07454560 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOPEMAN DRIVE,ELLON,AB41 8AS
Number: | SC340952 |
Status: | ACTIVE |
Category: | Private Limited Company |