LICAR ESTATES LIMITED

Register to unlock more data on OkredoRegister

LICAR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05436723

Incorporation date

26/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Shaftesbury Drive, Fairfield, Hitchin SG5 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon15/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/03/2024
Registered office address changed from 24 24 Shaftesbury Drive Fairfield Hitchin SG5 4FS England to 24 Shaftesbury Drive Fairfield Hitchin SG5 4FS on 2024-03-26
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon04/02/2024
Termination of appointment of Jerzy Leon Makulski as a director on 2024-02-04
dot icon17/11/2023
Appointment of Mr Jerzy Leon Makulski as a director on 2023-11-06
dot icon25/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/05/2023
Registered office address changed from 13 Trinity Street Bishop's Stortford Hertfordshire CM23 3TL England to 24 24 Shaftesbury Drive Fairfield Hitchin SG5 4FS on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon21/09/2022
Registration of charge 054367230008, created on 2022-09-16
dot icon24/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon29/01/2022
Registration of charge 054367230007, created on 2022-01-28
dot icon14/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/01/2021
Registration of charge 054367230006, created on 2021-01-14
dot icon05/01/2021
Director's details changed for Miss Beatrice Rose Makulski on 2021-01-04
dot icon15/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2020
Satisfaction of charge 2 in full
dot icon12/12/2020
Satisfaction of charge 1 in full
dot icon12/12/2020
Satisfaction of charge 3 in full
dot icon12/12/2020
Satisfaction of charge 4 in full
dot icon12/12/2020
Satisfaction of charge 5 in full
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon28/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon28/04/2019
Registered office address changed from 24 Shaftesbury Drive Fairfield Park Stotfold Hitchin Hertfordshire SG5 4FS to 13 Trinity Street Bishop's Stortford Hertfordshire CM23 3TL on 2019-04-28
dot icon07/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon02/06/2017
Appointment of Miss Beatrice Rose Makulski as a director on 2017-06-01
dot icon02/06/2017
Termination of appointment of Jerzy Leon Makulski as a director on 2017-06-01
dot icon28/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon06/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/05/2015
Termination of appointment of Robin Christopher Gray as a director on 2015-04-20
dot icon18/11/2014
Current accounting period extended from 2014-10-31 to 2014-11-30
dot icon26/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Robin Christopher Gray on 2010-04-26
dot icon07/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/06/2008
Return made up to 26/04/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/09/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 26/04/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/04/2007
Accounting reference date shortened from 30/04/07 to 31/10/06
dot icon12/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 26/04/06; full list of members
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon26/04/2006
Registered office changed on 26/04/06 from: the grange fallow end pottersheath road welwyn hertfordshire AL6 9ST
dot icon26/01/2006
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Resolutions
dot icon11/05/2005
Registered office changed on 11/05/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon26/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-71.39 % *

* during past year

Cash in Bank

£4,097.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.38K
-
0.00
14.32K
-
2022
1
16.29K
-
0.00
4.10K
-
2022
1
16.29K
-
0.00
4.10K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.29K £Descended-27.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.10K £Descended-71.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
26/04/2005 - 28/04/2005
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
26/04/2005 - 28/04/2005
1085
Makulski, Jerzy Leon
Director
02/05/2005 - 01/06/2017
5
Makulski, Jerzy Leon
Director
06/11/2023 - 04/02/2024
5
Miss Beatrice Rose Makulski
Director
01/06/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LICAR ESTATES LIMITED

LICAR ESTATES LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at 24 Shaftesbury Drive, Fairfield, Hitchin SG5 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LICAR ESTATES LIMITED?

toggle

LICAR ESTATES LIMITED is currently Active. It was registered on 26/04/2005 .

Where is LICAR ESTATES LIMITED located?

toggle

LICAR ESTATES LIMITED is registered at 24 Shaftesbury Drive, Fairfield, Hitchin SG5 4FS.

What does LICAR ESTATES LIMITED do?

toggle

LICAR ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LICAR ESTATES LIMITED have?

toggle

LICAR ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for LICAR ESTATES LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-05 with no updates.