LIKEWISE FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Ben Baker-Ashforth as a secretary on 2025-01-16

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of James Andrew Kellett as a director on 2024-09-30

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Antony Raymond Judge as a director on 2024-03-29

View Document

08/01/248 January 2024 Termination of appointment of Roy Povey as a director on 2023-12-31

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

01/02/231 February 2023 Registration of charge 032203920005, created on 2023-01-30

View Document

31/10/2231 October 2022 Registered office address changed from C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England to C/O Likewise Group Plc Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull Birmingham B37 7WN on 2022-10-31

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Change of details for Likewise Group Plc as a person with significant control on 2021-07-07

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Registered office address changed from 1st Floor, Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD United Kingdom to C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN on 2021-11-04

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Antony Raymond Judge as a director on 2021-07-12

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032203920004

View Document

09/01/209 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

13/05/1913 May 2019 ADOPT ARTICLES 18/04/2019

View Document

13/05/1913 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1925 April 2019 CESSATION OF GLEN ANDREW TOOMES AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIKEWISE GROUP PLC

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TOOMES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN TOOMES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR ANTHONY JOHN BREWER

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR ROY POVEY

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED ADRIAN MARCUS LAFFEY

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED JAMES ANDREW KELLETT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032203920002

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032203920003

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANDREW TOOMES / 01/02/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS SAMANTHA JANE TOOMES

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032203920002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GOODER

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANDREW TOOMES / 16/12/2010

View Document

05/11/105 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANDREW TOOMES / 04/07/2010

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN TOOMES / 31/03/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE TOOMES

View Document

30/09/0830 September 2008 SECRETARY APPOINTED RICHARD GOODER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY NATALIE TOOMES

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: BACK LIVERSEDGE MILLS HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 79 BRADFORD ROAD EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2JD

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 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