LIKEWISE GROUP PLC

Company Documents

DateDescription
11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

18/07/2518 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/06/2519 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/05/2521 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

24/04/2524 April 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/01/2522 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

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

View Document

03/10/243 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/10/243 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-30

View Document

20/09/2420 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-06

View Document

20/09/2420 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-30

View Document

10/09/2410 September 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

19/07/2419 July 2024 Resolutions

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

26/03/2426 March 2024 Appointment of Mr Ben Baker-Ashforth as a secretary on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Roy Povey as a secretary on 2024-03-26

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

16/08/2316 August 2023 Satisfaction of charge 080100670001 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 080100670002 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 080100670003 in full

View Document

03/08/233 August 2023 Registration of charge 080100670004, created on 2023-08-02

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Document

21/09/2221 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-06

View Document

07/09/227 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

25/02/2225 February 2022

View Document

25/02/2225 February 2022 Certificate of reduction of share premium

View Document

25/02/2225 February 2022 Statement of capital on 2022-02-25

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

12/11/2112 November 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

12/11/2112 November 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/09/2127 September 2021 Appointment of Mr Michael Alan Steventon as a director on 2021-09-17

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Registered office address changed from Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD England to Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull B37 7YN on 2021-07-07

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080100670003

View Document

29/07/1929 July 2019 NOTIFICATION OF PSC STATEMENT ON 09/01/2019

View Document

12/07/1912 July 2019 CESSATION OF ANTHONY JOHN BREWER AS A PSC

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O WILLIAM ARMES CHURCH FIELD ROAD SUDBURY SUFFOLK CO10 2YA ENGLAND

View Document

31/05/1931 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 1523419.94

View Document

13/05/1913 May 2019 AQUISITION 16/04/2019

View Document

10/05/1910 May 2019 18/02/19 STATEMENT OF CAPITAL GBP 1520000

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 ADOPT ARTICLES 09/01/2019

View Document

22/01/1922 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 120000000

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED PARAMJIT PAUL SINGH BASSI

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED ROY POVEY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODHOUSE

View Document

24/12/1824 December 2018 AUDITORS' STATEMENT

View Document

24/12/1824 December 2018 AUDITORS' REPORT

View Document

24/12/1824 December 2018 BALANCE SHEET

View Document

24/12/1824 December 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/1824 December 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

24/12/1824 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 500000.00

View Document

24/12/1824 December 2018 SUB-DIVISION 17/12/18

View Document

24/12/1824 December 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/12/1824 December 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-12-17

View Document

08/10/188 October 2018 CONFLICTS OF INTEREST PROVISIONS CONTAINED WITHIN ARTICLE 14/PROPOSED TRANSACTION OR PROPSED TRANSACTION TRANSACTION OR ARRANGEMENT WITH THE COMPANY. 28/09/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080100670002

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED WILLIAM ARMES GROUP LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR MARTIN WEST

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM UNIT 4 WITTON BUSINESS PARK CARTMEL ROAD BLACKBURN LANCS BB2 2SZ

View Document

06/03/186 March 2018 COMPANY NAME CHANGED FOOT FALL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM SIMPSON

View Document

02/03/182 March 2018 CESSATION OF ROBERT WILLIAM LONG AS A PSC

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BREWER

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ANTHONY JOHN BREWER

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LONG

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES WOODHOUSE

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/02/1826 February 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080100670001

View Document

05/10/175 October 2017 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/06/133 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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