LICKD LTD

Register to unlock more data on OkredoRegister

LICKD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10415210

Incorporation date

07/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Runway East, 66 Old Compton Street, London W1D 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2017)
dot icon02/04/2026
Termination of appointment of Paul John Gurnell as a director on 2026-04-02
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-06-22
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon21/07/2025
Resolutions
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon18/03/2025
Resolutions
dot icon11/02/2025
Notification of a person with significant control statement
dot icon03/12/2024
Termination of appointment of Nicholas Charles Luckock as a director on 2024-11-25
dot icon03/12/2024
Appointment of Mr Paul John Gurnell as a director on 2024-12-03
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon25/11/2024
Cessation of Simon James Davis as a person with significant control on 2023-10-25
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon27/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-31
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-01-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon12/01/2023
Registered office address changed from , 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom to Runway East 66 Old Compton Street London W1D 4UH on 2023-01-12
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon10/10/2017
Registered office address changed from , 93 Oakwood Crescent Greenford, UB6 0RG, United Kingdom to Runway East 66 Old Compton Street London W1D 4UH on 2017-10-10
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
19
1.05M
-
0.00
1.15M
-
2022
29
1.40M
-
0.00
1.57M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LICKD LTD

LICKD LTD is an(a) Active company incorporated on 07/10/2016 with the registered office located at Runway East, 66 Old Compton Street, London W1D 4UH. There are currently 3 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 LICKD LTD?

toggle

LICKD LTD is currently Active. It was registered on 07/10/2016 .

Where is LICKD LTD located?

toggle

LICKD LTD is registered at Runway East, 66 Old Compton Street, London W1D 4UH.

What does LICKD LTD do?

toggle

LICKD LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for LICKD LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Paul John Gurnell as a director on 2026-04-02.