LICKD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-06-22

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

21/07/2521 July 2025 NewResolutions

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

18/03/2518 March 2025 Resolutions

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

03/12/243 December 2024 Appointment of Mr Paul John Gurnell as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Nicholas Charles Luckock as a director on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Simon James Davis as a person with significant control on 2023-10-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

27/03/2427 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

12/01/2312 January 2023 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Runway East 66 Old Compton Street London W1D 4UH on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Paul Angelo Sampson on 2021-11-11

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2020-12-04

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-02-19

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-09-07

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

07/12/217 December 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

09/12/209 December 2020 SECOND FILED SH01 - 10/07/20 STATEMENT OF CAPITAL GBP 156.14

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 10/07/2020

View Document

12/11/2012 November 2020 15/05/20 STATEMENT OF CAPITAL GBP 147.53

View Document

12/11/2012 November 2020 27/09/19 STATEMENT OF CAPITAL GBP 139.45

View Document

12/11/2012 November 2020 10/07/20 STATEMENT OF CAPITAL GBP 156.62

View Document

12/11/2012 November 2020 28/02/20 STATEMENT OF CAPITAL GBP 144.41

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MOSHEIM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

07/11/197 November 2019 25/03/19 STATEMENT OF CAPITAL GBP 134.11

View Document

23/10/1923 October 2019 25/03/19 STATEMENT OF CAPITAL GBP 133.89

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR BARRY ALLAN MOSHEIM

View Document

23/01/1923 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 126.62

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 ADOPT ARTICLES 27/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 10/05/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 SUB-DIVISION 10/05/18

View Document

13/09/1813 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1811 September 2018 10/05/18 STATEMENT OF CAPITAL GBP 101

View Document

11/09/1811 September 2018 10/05/18 STATEMENT OF CAPITAL GBP 103.07

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED HOOKD LTD CERTIFICATE ISSUED ON 15/11/17

View Document

15/11/1715 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

08/11/178 November 2017 CESSATION OF PAUL ANGELO SAMPSON AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES DAVIS

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 93 OAKWOOD CRESCENT GREENFORD UB6 0RG UNITED KINGDOM

View Document

10/10/1710 October 2017 Registered office address changed from , 93 Oakwood Crescent Greenford, UB6 0RG, United Kingdom to Runway East 66 Old Compton Street London W1D 4UH on 2017-10-10

View Document

11/07/1711 July 2017 ARTICLES OF ASSOCIATION

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SIMON JAMES DAVIS

View Document

20/06/1720 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1714 June 2017 ADOPT ARTICLES 19/05/2017

View Document

17/03/1717 March 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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