LICKPENNY LIMITED

Register to unlock more data on OkredoRegister

LICKPENNY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05288623

Incorporation date

17/11/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Wsm Marks Bloom Llp 2nd Floor Shaw House 3, Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon12/01/2026
Declaration of solvency
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Registered office address changed from C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to C/O Wsm Marks Bloom Llp 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-12-30
dot icon24/12/2025
Registered office address changed from East Grinstead House London Road East Grinstead West Sussex RH19 1UA England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-12-24
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-11-17 with updates
dot icon25/08/2024
Resolutions
dot icon25/08/2024
Memorandum and Articles of Association
dot icon24/08/2024
Statement of company's objects
dot icon22/08/2024
Appointment of Mr Mark William Pearson as a director on 2024-08-21
dot icon22/08/2024
Appointment of Mr Nicholas David John Lomas as a director on 2024-08-21
dot icon22/08/2024
Appointment of Mark William Pearson as a secretary on 2024-08-21
dot icon22/08/2024
Termination of appointment of Andrew James Reynolds as a director on 2024-08-21
dot icon22/08/2024
Termination of appointment of John Raymond Reynolds as a director on 2024-08-21
dot icon22/08/2024
Termination of appointment of Pamela Reynolds as a secretary on 2024-08-21
dot icon22/08/2024
Registered office address changed from Lickpenny Caravan Park Lickpenny Lane Tansley Matlock Derbyshire DE4 5PW England to East Grinstead House London Road East Grinstead West Sussex RH19 1UA on 2024-08-22
dot icon22/08/2024
Notification of Caravan Club Limited (The) as a person with significant control on 2024-08-21
dot icon22/08/2024
Cessation of Andrew James Reynolds as a person with significant control on 2024-08-21
dot icon22/08/2024
Cessation of John Raymond Reynolds as a person with significant control on 2024-08-21
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Sub-division of shares on 2022-04-14
dot icon26/04/2022
Resolutions
dot icon22/04/2022
Notification of John Raymond Reynolds as a person with significant control on 2022-04-14
dot icon22/04/2022
Notification of Andrew James Reynolds as a person with significant control on 2022-04-14
dot icon22/04/2022
Cessation of Arthur Reynolds as a person with significant control on 2022-04-14
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon11/10/2017
Registered office address changed from Lickpenny Caravan Site Butterley Lane Tansley Matlock Derbyshire DE4 5GE to Lickpenny Caravan Park Lickpenny Lane Tansley Matlock Derbyshire DE4 5PW on 2017-10-11
dot icon21/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr Andrew James Reynolds as a director on 2017-08-09
dot icon21/08/2017
Appointment of Mr John Raymond Reynolds as a director on 2017-08-09
dot icon21/08/2017
Termination of appointment of Arthur Reynolds as a director on 2017-04-25
dot icon19/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Tina Reynolds as a secretary
dot icon28/03/2014
Appointment of Mrs Pamela Reynolds as a secretary
dot icon20/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon22/11/2011
Registered office address changed from Lickpenny Caravan Site Lickpenny Lane Stretton Road Tansley Matlock DE4 5GE on 2011-11-22
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for Arthur Reynolds on 2009-11-17
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2008
Return made up to 17/11/08; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/11/2007
Return made up to 17/11/07; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/11/2006
Return made up to 17/11/06; full list of members
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon20/07/2006
Particulars of contract relating to shares
dot icon20/07/2006
Ad 13/03/06--------- £ si 2@1=2 £ ic 1/3
dot icon17/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Return made up to 17/11/05; full list of members
dot icon14/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arthur Reynolds
Director
17/11/2004 - 25/04/2017
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/2004 - 17/11/2004
99600
Mr John Raymond Reynolds
Director
09/08/2017 - 21/08/2024
-
Pearson, Mark William
Director
21/08/2024 - Present
11
Mr Andrew James Reynolds
Director
09/08/2017 - 21/08/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LICKPENNY LIMITED

LICKPENNY LIMITED is an(a) Liquidation company incorporated on 17/11/2004 with the registered office located at C/O Wsm Marks Bloom Llp 2nd Floor Shaw House 3, Tunsgate, Guildford, Surrey GU1 3QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LICKPENNY LIMITED?

toggle

LICKPENNY LIMITED is currently Liquidation. It was registered on 17/11/2004 .

Where is LICKPENNY LIMITED located?

toggle

LICKPENNY LIMITED is registered at C/O Wsm Marks Bloom Llp 2nd Floor Shaw House 3, Tunsgate, Guildford, Surrey GU1 3QT.

What does LICKPENNY LIMITED do?

toggle

LICKPENNY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LICKPENNY LIMITED have?

toggle

LICKPENNY LIMITED had 2 employees in 2022.

What is the latest filing for LICKPENNY LIMITED?

toggle

The latest filing was on 12/01/2026: Declaration of solvency.