LICK N STICK GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-06

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017

View Document

21/03/1721 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 9000.00

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LONG / 05/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON COBBY / 05/08/2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR SHANE ELLIOTT

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1611 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 9000.00

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LONG / 13/09/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1214 March 2012 SAIL ADDRESS CREATED

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON COBBY / 10/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LONG / 10/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON COBBY / 01/03/2011

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company