LICC LIMITED

Register to unlock more data on OkredoRegister

LICC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01680265

Incorporation date

22/11/1982

Size

Full

Contacts

Registered address

Registered address

Canopi, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1982)
dot icon26/03/2026
Appointment of Mr Rupesh Rajendra Patel as a director on 2026-03-24
dot icon07/01/2026
Director's details changed for Ms Jessica Minocha on 2025-12-01
dot icon18/12/2025
Director's details changed for Mr Alasdair Christoper Gillies on 2025-10-22
dot icon03/12/2025
Registered office address changed from St. Peters Vere Street London W1G 0DQ to Canopi 82 Tanner Street London SE1 3GN on 2025-12-03
dot icon19/09/2025
Full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/10/2024
Director's details changed for Ms Jessica Lacey on 2024-07-20
dot icon01/10/2024
Termination of appointment of John Charles Ibbett as a director on 2024-09-20
dot icon01/10/2024
Appointment of Ms Karen Ruth Brown as a director on 2024-09-20
dot icon01/10/2024
Termination of appointment of Paul Charles Valler as a director on 2024-09-20
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon17/07/2024
Full accounts made up to 2024-03-31
dot icon11/07/2024
Director's details changed for Ms Jessica Lacey on 2024-06-20
dot icon15/01/2024
Director's details changed for Ms Jessica Lacey on 2023-08-18
dot icon08/12/2023
Appointment of Ms Julia Helen Sloan as a director on 2023-12-05
dot icon06/10/2023
Appointment of Mr Alasdair Christoper Gillies as a director on 2023-09-26
dot icon27/09/2023
Termination of appointment of Keith James Wilson as a director on 2023-09-26
dot icon27/09/2023
Director's details changed for Ms Jessica Lacey on 2020-08-25
dot icon24/07/2023
Full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon15/01/2023
Appointment of Mrs Rowena Jane Naomi Biddlecombe as a secretary on 2023-01-01
dot icon15/01/2023
Termination of appointment of Nigel Ian Mark Hall as a secretary on 2022-12-31
dot icon15/12/2022
Appointment of Mr Simon Abrams as a director on 2022-12-06
dot icon28/10/2022
Termination of appointment of Katie Harrison as a director on 2022-09-14
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon02/08/2022
Full accounts made up to 2022-03-31
dot icon23/06/2022
Director's details changed for Mrs Alexandra Jane Lloyd Davies on 2022-06-23
dot icon15/03/2022
Appointment of Mrs Alexandra Lloyd Davies as a director on 2022-03-07
dot icon15/03/2022
Director's details changed for Mrs Olivia Majorie Harris on 2022-03-15
dot icon14/03/2022
Appointment of Mrs Olivia Majorie Harris as a director on 2022-03-07
dot icon09/03/2022
Termination of appointment of Karen Ruth Brown as a director on 2022-03-08
dot icon19/01/2022
Registration of charge 016802650001, created on 2022-01-18
dot icon14/12/2021
Termination of appointment of Paul Gavin Williams as a director on 2021-12-07
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon06/05/2021
Appointment of Mrs Adeola Victoria Lawrence as a director on 2021-02-25
dot icon22/01/2021
Full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon31/07/2020
Appointment of Mrs Vanessa Wilson as a director on 2019-10-01
dot icon31/07/2020
Director's details changed for Miss Karen Ruth Brown on 2019-09-01
dot icon31/07/2020
Termination of appointment of Paul Thomas Woolley as a director on 2020-07-16
dot icon27/07/2020
Termination of appointment of Richard Matthew Montgomery as a secretary on 2020-06-30
dot icon27/07/2020
Appointment of Mr Nigel Ian Mark Hall as a secretary on 2020-07-01
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon22/10/2019
Director's details changed for Rt Rev Paul Gavin Williams on 2019-10-18
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/03/2019
Appointment of Mr Richard Matthew Montgomery as a secretary on 2019-03-07
dot icon09/03/2019
Appointment of Ms Jessica Lacey as a director on 2018-12-04
dot icon07/03/2019
Termination of appointment of Brian Peter Ladd as a secretary on 2019-03-07
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon12/06/2018
Termination of appointment of Hester Meacock as a director on 2018-06-09
dot icon12/06/2018
Termination of appointment of Anna Marie Detert as a director on 2018-06-09
dot icon12/06/2018
Appointment of Ms Katie Harrison as a director on 2018-03-26
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/12/2016
Termination of appointment of Mark Alexander Ralf as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Alison Esther Grieve as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Jeremy Birkett Bentham as a director on 2016-12-06
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Appointment of Mr John Charles Ibbett as a director on 2016-09-20
dot icon17/10/2016
Appointment of Mr Paul Charles Valler as a director on 2016-09-20
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/12/2015
Appointment of Mr Keith James Wilson as a director on 2015-12-01
dot icon10/12/2015
Director's details changed for Mr Mark Alexander Ralf on 2015-12-10
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-31 no member list
dot icon10/02/2015
Appointment of Rt Rev Paul Gavin Williams as a director on 2014-12-02
dot icon10/02/2015
Appointment of Mr Paul Thomas Woolley as a director on 2014-12-02
dot icon10/02/2015
Termination of appointment of John Stephen Wyatt as a director on 2014-12-02
dot icon10/02/2015
Termination of appointment of Jeremy Lionel Cooke as a director on 2014-12-02
dot icon10/02/2015
Termination of appointment of Kathleen Ann Holt as a director on 2014-12-02
dot icon30/10/2014
Director's details changed for Miss Hester Mccurdy on 2014-10-30
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon02/08/2014
Annual return made up to 2014-07-31 no member list
dot icon02/08/2014
Director's details changed for Jeremy Birkett Bentham on 2011-01-10
dot icon02/08/2014
Director's details changed for Mrs Kathleen Ann Holt on 2010-08-01
dot icon27/05/2014
Appointment of Ms Anna Marie Detert as a director
dot icon27/05/2014
Appointment of Miss Karen Ruth Brown as a director
dot icon12/05/2014
Termination of appointment of David Gardner as a director
dot icon13/12/2013
Termination of appointment of David Richards as a director
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-31 no member list
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-31 no member list
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-31 no member list
dot icon03/08/2011
Termination of appointment of John Stott as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Appointment of Mr David Pryor Gardner as a director
dot icon22/11/2010
Appointment of Miss Hester Mccurdy as a director
dot icon18/08/2010
Annual return made up to 2010-07-31 no member list
dot icon18/08/2010
Director's details changed for The Rev Dr John Robert Walmsley Stott on 2010-07-31
dot icon18/08/2010
Director's details changed for Jeremy Birkett Bentham on 2010-07-31
dot icon18/08/2010
Director's details changed for Rev David Gareth Richards on 2010-07-31
dot icon18/08/2010
Director's details changed for Alison Esther Grieve on 2010-07-31
dot icon18/08/2010
Director's details changed for Jeremy Lionel Cooke on 2010-07-31
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 31/07/09
dot icon04/08/2009
Director's change of particulars / john stott / 01/09/2008
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Secretary appointed mr brian peter ladd
dot icon01/10/2008
Appointment terminated secretary paul wilson
dot icon01/09/2008
31/07/08 amend
dot icon05/08/2008
Director appointed rev david gareth richards
dot icon01/08/2008
Annual return made up to 31/07/08
dot icon01/08/2008
Appointment terminated director jillian garrett
dot icon01/08/2008
Appointment terminated director steven beck
dot icon01/08/2008
Appointment terminated director francis catford
dot icon23/12/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Annual return made up to 31/07/07
dot icon03/08/2007
New director appointed
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon23/08/2006
Annual return made up to 31/07/06
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Director's particulars changed
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
New secretary appointed
dot icon08/02/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon12/08/2005
Annual return made up to 31/07/05
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon11/08/2004
Annual return made up to 31/07/04
dot icon17/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
New director appointed
dot icon01/09/2003
Annual return made up to 31/07/03
dot icon03/03/2003
Full accounts made up to 2002-03-31
dot icon30/08/2002
Annual return made up to 31/07/02
dot icon15/04/2002
New secretary appointed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon16/10/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon18/09/2001
Annual return made up to 31/07/01
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon14/09/2000
New director appointed
dot icon23/08/2000
Annual return made up to 31/07/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Certificate of change of name
dot icon15/09/1999
Annual return made up to 31/07/99
dot icon15/09/1999
New director appointed
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon09/09/1998
Annual return made up to 31/07/98
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Annual return made up to 31/07/97
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Director resigned
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon05/09/1996
Annual return made up to 31/07/96
dot icon02/08/1996
New director appointed
dot icon26/07/1996
Director resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon30/08/1995
Annual return made up to 31/07/95
dot icon09/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounting reference date extended from 30/09 to 31/03
dot icon03/09/1994
New director appointed
dot icon03/09/1994
Annual return made up to 31/07/94
dot icon03/05/1994
Full accounts made up to 1993-09-30
dot icon05/09/1993
Annual return made up to 31/07/93
dot icon14/06/1993
Full accounts made up to 1992-09-30
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon15/09/1992
Annual return made up to 31/07/92
dot icon09/06/1992
Full accounts made up to 1991-09-30
dot icon12/02/1992
Memorandum and Articles of Association
dot icon12/02/1992
Resolutions
dot icon04/09/1991
Annual return made up to 31/07/91
dot icon18/07/1991
Full accounts made up to 1990-09-30
dot icon13/06/1991
Director resigned;new director appointed
dot icon26/09/1990
Full accounts made up to 1989-09-30
dot icon23/08/1990
Annual return made up to 31/07/90
dot icon15/05/1990
Director resigned;new director appointed
dot icon05/01/1990
Memorandum and Articles of Association
dot icon05/01/1990
Resolutions
dot icon09/11/1989
Director resigned
dot icon28/09/1989
New director appointed
dot icon28/09/1989
New director appointed
dot icon28/09/1989
New director appointed
dot icon28/09/1989
New director appointed
dot icon02/08/1989
Annual return made up to 26/07/89
dot icon01/08/1989
Director resigned
dot icon16/06/1989
Full accounts made up to 1988-09-30
dot icon08/11/1988
Annual return made up to 03/02/88
dot icon28/10/1988
Certificate of change of name
dot icon28/10/1988
Certificate of change of name
dot icon07/06/1988
Accounting reference date extended from 30/06 to 30/09
dot icon29/02/1988
Full accounts made up to 1987-06-30
dot icon06/11/1987
Annual return made up to 25/06/87
dot icon05/11/1987
Director resigned
dot icon06/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Annual return made up to 01/05/86
dot icon07/11/1986
Director resigned
dot icon03/05/1986
Registered office changed on 03/05/86 from: 12 weymouth street london W1N 3FB
dot icon22/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Jeremy Lionel
Director
17/11/1996 - 01/12/2014
2
Patel, Rupesh Rajendra
Director
24/03/2026 - Present
5
Gardner, David
Director
23/11/2010 - 08/05/2014
15
Abrams, Simon
Director
06/12/2022 - Present
6
Wilson, Vanessa
Director
01/10/2019 - 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 LICC LIMITED

LICC LIMITED is an(a) Active company incorporated on 22/11/1982 with the registered office located at Canopi, 82 Tanner Street, London SE1 3GN. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LICC LIMITED?

toggle

LICC LIMITED is currently Active. It was registered on 22/11/1982 .

Where is LICC LIMITED located?

toggle

LICC LIMITED is registered at Canopi, 82 Tanner Street, London SE1 3GN.

What does LICC LIMITED do?

toggle

LICC LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LICC LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Rupesh Rajendra Patel as a director on 2026-03-24.