Advanced company searchLink opens in new window

LICK CREATIVE LIMITED

Company number 06130330

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)
18 Dec 2024 AD01 Registered office address changed from Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 December 2024
12 Nov 2024 AP01 Appointment of Mr Dean Michael Smith as a director on 12 November 2024
12 Nov 2024 AP01 Appointment of Mrs Jennie Betts as a director on 12 November 2024
27 Aug 2024 AA Full accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
01 Feb 2023 MR01 Registration of charge 061303300005, created on 23 January 2023
13 Oct 2022 AD01 Registered office address changed from 153-157 Blackhorse Lane Walthamstow London E17 5QZ to Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS on 13 October 2022
07 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
26 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
25 May 2021 CH01 Director's details changed for Mr Kirk Jude Pereira on 24 May 2021
24 May 2021 AP01 Appointment of Mr Kirk Jude Pereira as a director on 24 May 2021
12 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19