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)
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 39.0437
20 Apr 2022 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 5.01 Piano House 9 Brighton Terrace London SW9 8DJ on 20 April 2022
09 Mar 2022 MR01 Registration of charge 120626070001, created on 7 March 2022
09 Mar 2022 MR01 Registration of charge 120626070002, created on 7 March 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 38.87988
20 Oct 2021 CH01 Director's details changed for Mrs Charlotte Rachel Elisabeth Holman Ros on 20 October 2021
15 Oct 2021 AP01 Appointment of Mrs Charlotte Rachel Elisabeth Holman Ros as a director on 14 October 2021
01 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 38.12632
01 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2021
  • GBP 38.75723
26 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 42.05
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2021
25 Jul 2021 SH08 Change of share class name or designation
23 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 41.41909
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2021
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 SH10 Particulars of variation of rights attached to shares
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2021 CC04 Statement of company's objects
18 May 2021 AP01 Appointment of Mr Harry Charles David Briggs as a director on 5 May 2021
18 May 2021 TM01 Termination of appointment of Michael John Watson as a director on 5 May 2021
18 May 2021 AP01 Appointment of Mr Antoine Benjamin Nussenbaum as a director on 5 May 2021
13 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 MA Memorandum and Articles of Association
30 Oct 2020 AA Total exemption full accounts made up to 30 June 2020