LICK HOME LTD

Register to unlock more data on OkredoRegister

LICK HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12062607

Incorporation date

21/06/2019

Size

Small

Contacts

Registered address

Registered address

3.08 Piano House 9 Brighton Terrace, London SW9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon12/01/2026
Statement of capital following an allotment of shares on 2026-01-07
dot icon12/01/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon07/11/2025
Replacement filing of SH01 - 30/09/25 Statement of Capital gbp 58.4283
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon09/10/2025
Replacement filing of SH01 - 01/09/25 Statement of Capital gbp 58.40870
dot icon07/10/2025
Confirmation statement made on 2025-08-22 with updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon17/09/2025
Change of share class name or designation
dot icon05/06/2025
Satisfaction of charge 120626070001 in full
dot icon05/06/2025
Satisfaction of charge 120626070002 in full
dot icon05/06/2025
Satisfaction of charge 120626070003 in full
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Memorandum and Articles of Association
dot icon23/01/2025
Appointment of Mr Hugh Stanley Keith Knowles as a director on 2025-01-16
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon31/12/2024
Second filing of Confirmation Statement dated 2024-07-15
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-12
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-09
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-06
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-28
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-18
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-03
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-14
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-29
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-20
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-17
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-08
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-25
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-18
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-15
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-26
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-14
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-26
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-10-14
dot icon01/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-21
dot icon23/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-21
dot icon21/09/2024
Statement of capital following an allotment of shares on 2024-09-20
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon10/08/2024
Statement of capital following an allotment of shares on 2024-08-09
dot icon29/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon29/07/2024
Director's details changed for Mr Lucas Frederick Heard London on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Samuel James Bradley on 2024-07-29
dot icon05/07/2024
Registered office address changed from 3.01 Piano House 9 Brighton Terrace London SW9 8DJ England to 3.08 Piano House 9 Brighton Terrace London SW9 8DJ on 2024-07-05
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon14/05/2024
Register(s) moved to registered office address 3.01 Piano House 9 Brighton Terrace London SW9 8DJ
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon18/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon15/12/2023
Appointment of Mrs Sarah Elizabeth Miles as a director on 2023-10-16
dot icon01/12/2023
Registered office address changed from 5.01 Piano House 9 Brighton Terrace London SW9 8DJ United Kingdom to 3.01 Piano House 9 Brighton Terrace London SW9 8DJ on 2023-12-01
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon13/10/2023
Termination of appointment of Harry Charles David Briggs as a director on 2023-09-22
dot icon13/10/2023
Termination of appointment of Charlotte Rachel Elisabeth Holman Ros as a director on 2023-10-08
dot icon03/10/2023
Registration of charge 120626070003, created on 2023-09-28
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon24/07/2023
Director's details changed for Mr Samuel James Bradley on 2023-06-01
dot icon24/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon11/05/2023
Cessation of Lucas Frederick Heard London as a person with significant control on 2023-04-27
dot icon11/05/2023
Notification of a person with significant control statement
dot icon26/04/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon26/04/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon05/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-11-04
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

42
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,037,913.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
11.82M
-
0.00
9.04M
-
2021
42
11.82M
-
0.00
9.04M
-

Employees

2021

Employees

42 Ascended- *

Net Assets(GBP)

11.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Samuel
Director
18/09/2019 - Present
2
Watson, Michael John
Director
08/03/2020 - 05/05/2021
6
Knowles, Hugh Stanley Keith
Director
16/01/2025 - Present
25
Briggs, Harry Charles David
Director
05/05/2021 - 22/09/2023
12
London, Lucas Frederick Heard
Director
21/06/2019 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LICK HOME LTD

LICK HOME LTD is an(a) Active company incorporated on 21/06/2019 with the registered office located at 3.08 Piano House 9 Brighton Terrace, London SW9 8DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of LICK HOME LTD?

toggle

LICK HOME LTD is currently Active. It was registered on 21/06/2019 .

Where is LICK HOME LTD located?

toggle

LICK HOME LTD is registered at 3.08 Piano House 9 Brighton Terrace, London SW9 8DJ.

What does LICK HOME LTD do?

toggle

LICK HOME LTD operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does LICK HOME LTD have?

toggle

LICK HOME LTD had 42 employees in 2021.

What is the latest filing for LICK HOME LTD?

toggle

The latest filing was on 27/01/2026: Statement of capital following an allotment of shares on 2026-01-23.