LICKETYSPIT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Ms Catherine Lindow as a director on 2025-05-20

View Document

18/03/2518 March 2025 Appointment of Catherine Anne Bromley as a director on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Nicola Hughes as a director on 2025-03-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/12/2423 December 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

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Director's details changed for Ms Nicola Hughs on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Marguerite Hunter-Blair as a director on 2023-08-22

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 2023-01-28 with no updates

View Document

13/03/2313 March 2023 Appointment of Mrs Boatemaa Ofori-Frimpong as a director on 2022-10-18

View Document

13/03/2313 March 2023 Registered office address changed from Central Community Hall, 292-316 Maryhill Road Glasgow G20 7YE Scotland to Community Central Hall Maryhill Road Glasgow G20 7YE on 2023-03-13

View Document

10/03/2310 March 2023 Termination of appointment of David George Amos as a director on 2022-12-06

View Document

10/03/2310 March 2023 Secretary's details changed for Ms Virginia Frances Radcliffe on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mrs Marguerite Hunter-Blair as a director on 2020-10-28

View Document

10/03/2310 March 2023 Appointment of Ms Nicola Hughs as a director on 2022-10-18

View Document

10/03/2310 March 2023 Appointment of Ms Esther Muchena as a director on 2020-10-28

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/01/1530 January 2015 28/01/15 NO MEMBER LIST

View Document

04/08/144 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACAULAY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCGUINNESS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH

View Document

14/02/1414 February 2014 28/01/14 NO MEMBER LIST

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MISS AVRIL WILLIAMSON

View Document

02/10/132 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFIELD

View Document

29/01/1329 January 2013 28/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROPER

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MS SHAHIDA IMANI

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED SHERIFF WENDY ANNE SHEEHAN

View Document

21/02/1221 February 2012 28/01/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JOHNNY AUSTIN

View Document

04/11/114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 28/01/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
BRUNTON HALL LADYWELL WAY
MUSSELBURGH
EAST LOTHIAN
EH21 6AF
SCOTLAND

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUFFIELD / 28/01/2010

View Document

28/04/1028 April 2010 28/01/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE EVERETT SMITH / 28/01/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS OLIVIA MARY ROPER

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA SAUNDERS / 26/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS ELIZABETH SARA MACAULAY

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS PATRICIA MCGUINNESS

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MS ELIZABETH ANNE EVERETT SMITH

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY MASON

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA DOW

View Document

14/11/0914 November 2009 31/01/09 PARTIAL EXEMPTION

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

08/10/088 October 2008 31/01/08 PARTIAL EXEMPTION

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S PARTICULARS VIRGINIA RADCLIFFE

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED LORRAINE RICHARDSON

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM, 15/1 BELLEVUE STREET, EDINBURGH, LOTHIAN, EH7 4BX

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

04/03/084 March 2008 DIRECTOR APPOINTED LORNA SAUNDERS

View Document

04/12/074 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 28/01/06;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/04/052 April 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information