LICKUN LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10472163
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 20 days

SUMMARY

LICKUN LTD is an dissolved private limited company with number 10472163. It was incorporated 7 years, 7 months, 9 days ago, on 10 November 2016 and it was dissolved 2 years, 11 months, 20 days ago, on 29 June 2021. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Dixon

Cessation date: 2016-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-02-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Gregorio

Change date: 2016-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Gregorio

Notification date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom

Change date: 2017-11-01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

New address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dixon

Termination date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Kevin Gregorio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-18

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Old address: 24 Cumberland Avenue Cadishead Manchester M44 5EF United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH ASIANS WELFARE ASSOCIATION LTD

P O BOX NO 2304 ILFORD ESSEX P O BOX 2304,ILFORD ESSEX,IG1 9YF

Number:10638005
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUBBA MUNCHKIN LTD

FLAT G FLAT G, 4 NEVERN ROAD,LONDON,SW5 9PJ

Number:11942762
Status:ACTIVE
Category:Private Limited Company

CLIFTON PROPERTIES LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:10514353
Status:ACTIVE
Category:Private Limited Company

GJB PROPERTY LIMITED

1B BALLOO WAY,BANGOR,BT19 7QZ

Number:NI648240
Status:ACTIVE
Category:Private Limited Company

LAMDEX COMPUTERS LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:02335807
Status:ACTIVE
Category:Private Limited Company

TAM ASSET MANAGEMENT LTD

CITY TOWER,LONDON,EC2V 5DE

Number:04077709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source