Advanced company searchLink opens in new window

LICENCE CHECK LIMITED

Company number 06725900

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 MR01 Registration of charge 067259000001
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
17 Oct 2013 AD02 Register inspection address has been changed from 10 Glenridding Close West Bridgford Nottingham Nottinghamshire NG2 6RU England
17 Oct 2013 AD03 Register(s) moved to registered inspection location
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AD01 Registered office address changed from Mbc Enterprise Road Mablethorpe Lincolnshire LN12 1NB United Kingdom on 29 April 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
30 Oct 2012 AD02 Register inspection address has been changed
27 Jun 2012 AD01 Registered office address changed from the Data House 30a High Street Arnold Nottingham NG5 7DZ United Kingdom on 27 June 2012
19 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 AD01 Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 4 April 2011
11 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
20 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
13 May 2010 TM02 Termination of appointment of Amanda Brown as a secretary
23 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Richard Brown on 23 October 2009
28 Oct 2008 288a Secretary appointed amanda brown
28 Oct 2008 288a Director appointed richard brown
28 Oct 2008 288b Appointment terminated director barry warmisham
28 Oct 2008 287 Registered office changed on 28/10/2008 from 20 station road radyr cardiff CF15 8AA
16 Oct 2008 NEWINC Incorporation