LIKEWISE TRADING LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 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

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Satisfaction of charge 114572840002 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 114572840001 in full

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with updates

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 Accounts for a small company made up to 2021-12-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/11/214 November 2021 Registered office address changed from 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 Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Mr Roy Povey as a director on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from C/O William Armes Church Field Road Sudbury Suffolk CO10 2YA United Kingdom to Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN on 2021-11-04

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

19/07/2119 July 2021 Change of details for William Armes Group Limited as a person with significant control on 2018-12-19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114572840002

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODHOUSE

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST

View Document

17/05/1917 May 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

06/02/196 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW JAMES WILLIAM SIMPSON

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114572840001

View Document

08/10/188 October 2018 CONFLICTS OF INTEREST PROVISIONS CONTIANED WITHIN ARTICLE 14/PROPSED TRANSACTION OR ARRANGMENT WITH THE COMPANY 28/09/2018

View Document

10/07/1810 July 2018 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