Advanced company searchLink opens in new window

LICENTIOUS LIMITED

Company number 05374084

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 DS01 Application to strike the company off the register
25 Nov 2011 TM01 Termination of appointment of Matthew Crowley as a director on 25 November 2011
30 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
27 Jul 2010 AD01 Registered office address changed from The Office, 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP on 27 July 2010
11 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Matthew Crowley on 11 March 2010
02 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
02 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Apr 2009 363a Return made up to 23/02/09; full list of members
01 Apr 2008 363a Return made up to 23/02/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
30 Mar 2007 363a Return made up to 23/02/07; full list of members
30 Mar 2007 288c Secretary's particulars changed;director's particulars changed
30 Mar 2007 288c Director's particulars changed
28 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
11 Apr 2006 363a Return made up to 23/02/06; full list of members
11 Apr 2006 288c Secretary's particulars changed;director's particulars changed
12 Dec 2005 225 Accounting reference date extended from 28/02/06 to 30/04/06
17 Mar 2005 88(2)R Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100