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)
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 52.18715
13 Oct 2023 TM01 Termination of appointment of Charlotte Rachel Elisabeth Holman Ros as a director on 8 October 2023
13 Oct 2023 TM01 Termination of appointment of Harry Charles David Briggs as a director on 22 September 2023
03 Oct 2023 MR01 Registration of charge 120626070003, created on 28 September 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 52.16879
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 52.15268
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 52.15143
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 47.84634
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
24 Jul 2023 CH01 Director's details changed for Mr Samuel James Bradley on 1 June 2023
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 52.11149
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 50.83122
26 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 50.64727
22 May 2023 MA Memorandum and Articles of Association
22 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the issue of warrnats over a maximum of 3,738 shares in the capital of the company to derris ("the warrants") be and is hereby ratified 27/04/2023
11 May 2023 PSC08 Notification of a person with significant control statement
11 May 2023 PSC07 Cessation of Lucas Frederick Heard London as a person with significant control on 27 April 2023
26 Apr 2023 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
26 Apr 2023 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 39.28248
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 39.2809
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 39.27041
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 39.26596
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates