LIKKLETEK LTD
Status | ACTIVE |
Company No. | 07419375 |
Category | Private Limited Company |
Incorporated | 26 Oct 2010 |
Age | 13 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LIKKLETEK LTD is an active private limited company with number 07419375. It was incorporated 13 years, 6 months, 1 day ago, on 26 October 2010. The company address is 383 Durnsford Road, London, SW19 8EF, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
New address: 383 Durnsford Road London SW19 8EF
Old address: 9 Evered Avenue Liverpool L9 2AD England
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-22
New address: 9 Evered Avenue Liverpool L9 2AD
Old address: 383 Durnsford Road London SW19 8EF England
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Imran Hanif
Documents
Change person secretary company with change date
Date: 18 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mohamed Imran Hanif
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 29 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-24
Officer name: Mr Mohamed Imran Hanif
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2018
Action Date: 11 Mar 2018
Category: Address
Type: AD01
Old address: 63 Clyde Road London N15 4LS
New address: 383 Durnsford Road London SW19 8EF
Change date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 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: 31 Dec 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 19 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shehzad Ahmed
Documents
Change registered office address company with date old address
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-16
Old address: 205 Collier Row Lane Romford Essex RM5 3JA United Kingdom
Documents
Some Companies
3 COATES PLACE,EDINBURGH,EH3 7AA
Number: | SC552722 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL MERCHANT INVESTMENTS LTD
39 EAST ROAD,BROMSGROVE,B60 2NW
Number: | 10827837 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET STREET,BO'NESS,EH51 9AD
Number: | SC345963 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 10025986 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC600191 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11399062 |
Status: | ACTIVE |
Category: | Private Limited Company |