Advanced company searchLink opens in new window

LICK HOME LTD

Company number 12062607

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)
16 Oct 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 52.26285
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/24.
15 Oct 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 52.26081
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
01 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2024
  • GBP 52.19499
23 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2024
  • GBP 32.40768
21 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 September 2024
  • GBP 52.30177
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 3 September 2024
  • GBP 52.29287
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
10 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 August 2024
  • GBP 52.27928
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
29 Jul 2024 CH01 Director's details changed for Mr Samuel James Bradley on 29 July 2024
29 Jul 2024 CH01 Director's details changed for Mr Lucas Frederick Heard London on 29 July 2024
29 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 31/12/2024.
05 Jul 2024 AD01 Registered office address changed from 3.01 Piano House 9 Brighton Terrace London SW9 8DJ England to 3.08 Piano House 9 Brighton Terrace London SW9 8DJ on 5 July 2024
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • GBP 52.27224
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
14 May 2024 AD04 Register(s) moved to registered office address 3.01 Piano House 9 Brighton Terrace London SW9 8DJ
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 52.26619
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/11/2024.
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 52.26047
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/24.
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 52.2552
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/24.
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 52.24725
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 52.24595
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/24.
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 52.24532
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/24.
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 52.23769
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2024 and again on 01/10/24
18 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 52.18919
15 Dec 2023 AP01 Appointment of Mrs Sarah Elizabeth Miles as a director on 16 October 2023
01 Dec 2023 AD01 Registered office address changed from 5.01 Piano House 9 Brighton Terrace London SW9 8DJ United Kingdom to 3.01 Piano House 9 Brighton Terrace London SW9 8DJ on 1 December 2023