LICKPENNY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LICKPENNY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100221

Incorporation date

24/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Alexandra Place, Stirling, FK8 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon18/01/2026
Cessation of John Grayburn Properties Ltd as a person with significant control on 2026-01-05
dot icon18/01/2026
Notification of Lara Margaret Davey as a person with significant control on 2026-01-05
dot icon15/01/2026
Notification of Richard John Grayburn as a person with significant control on 2026-01-05
dot icon15/01/2026
Notification of Timothy James Grayburn as a person with significant control on 2026-01-05
dot icon15/01/2026
Cessation of John Richard Grayburn as a person with significant control on 2026-01-05
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Change of details for Mr John Richard Grayburn as a person with significant control on 2024-01-29
dot icon29/01/2024
Director's details changed for Mr John Richard Grayburn on 2024-01-29
dot icon29/01/2024
Director's details changed for Mr Timothy James Grayburn on 2024-01-29
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Satisfaction of charge 8 in full
dot icon12/05/2021
Satisfaction of charge 4 in full
dot icon12/05/2021
Satisfaction of charge 5 in full
dot icon12/05/2021
Satisfaction of charge 7 in full
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/11/2018
Director's details changed for Mr John Richard Grayburn on 2018-11-29
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Director's details changed for Mr Timothy James Grayburn on 2016-12-15
dot icon13/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon25/02/2018
Change of details for Mr John Richard Grayburn as a person with significant control on 2018-02-09
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/05/2016
Director's details changed for Richard John Grayburn on 2016-04-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/01/2011
Appointment of Mr Timothy James Grayburn as a director
dot icon04/01/2011
Termination of appointment of Prudence Grayburn as a secretary
dot icon04/01/2011
Appointment of Mrs Lara Margaret Davey as a director
dot icon04/01/2011
Appointment of Mr John Richard Grayburn as a secretary
dot icon04/01/2011
Termination of appointment of Prudence Grayburn as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 24/04/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 24/04/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 24/04/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 24/04/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/08/2005
Registered office changed on 31/08/05 from: 5 myrtle terrace edinburgh EH11 1PF
dot icon22/06/2005
Return made up to 24/04/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 24/04/04; full list of members
dot icon26/01/2004
Registered office changed on 26/01/04 from: rowan house armadale road, rhu helensburgh dunbartonshire G84 8LG
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 24/04/03; full list of members
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Secretary resigned
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 24/04/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 24/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 24/04/00; no change of members
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
New director appointed
dot icon28/03/2000
Registered office changed on 28/03/00 from: 12 playfair street glasgow G40 4LP
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Return made up to 24/04/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/05/1998
Return made up to 24/04/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Partic of mort/charge *
dot icon27/11/1997
Partic of mort/charge *
dot icon12/05/1997
Particulars of contract relating to shares
dot icon12/05/1997
Ad 29/04/97--------- £ si 1000@1=1000 £ ic 2000/3000
dot icon12/05/1997
Nc inc already adjusted 29/04/97
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon09/05/1997
Secretary's particulars changed;director's particulars changed
dot icon09/05/1997
Return made up to 24/04/97; no change of members
dot icon09/04/1997
Dec mort/charge *
dot icon04/04/1997
Partic of mort/charge *
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/05/1996
Return made up to 24/04/96; full list of members
dot icon30/05/1996
Registered office changed on 30/05/96 from: 26 kilmarnock road glasgow G41 3NH
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/06/1995
Return made up to 24/04/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon20/06/1994
Return made up to 24/04/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Return made up to 24/04/93; full list of members
dot icon22/04/1993
Full accounts made up to 1992-03-31
dot icon03/07/1992
Return made up to 24/04/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 24/04/91; no change of members
dot icon10/06/1991
Partic of mort/charge 6430
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon18/06/1990
Return made up to 24/04/90; full list of members
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon06/12/1989
Return made up to 24/01/89; no change of members
dot icon13/11/1989
Partic of mort/charge 12850
dot icon05/10/1989
Partic of mort/charge 11388
dot icon20/06/1989
Dec mort/charge 7099
dot icon11/05/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Director resigned;new director appointed
dot icon25/04/1989
Registered office changed on 25/04/89 from: 3 newton place glasgow G3 7PU
dot icon20/02/1989
Director resigned;new director appointed
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Registered office changed on 30/01/89 from: fourth floor 15 hope street glasgow G2 6AB
dot icon20/09/1988
Return made up to 24/01/88; full list of members
dot icon08/06/1988
Accounts for a dormant company made up to 1987-03-31
dot icon08/06/1988
Resolutions
dot icon27/04/1988
Partic of mort/charge 4298
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Certificate of change of name
dot icon16/10/1986
Registered office changed on 16/10/86 from: 24 castle street edinburgh EH2 3JQ
dot icon16/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.89 % *

* during past year

Cash in Bank

£56,035.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
353.42K
-
0.00
19.80K
-
2022
0
369.66K
-
0.00
44.16K
-
2023
-
384.73K
-
0.00
56.04K
-
2023
-
384.73K
-
0.00
56.04K
-

Employees

2023

Employees

-

Net Assets(GBP)

384.73K £Ascended4.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.04K £Ascended26.89 % *

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
Grayburn, Richard John
Director
30/03/2000 - Present
7
Grayburn, John Richard
Secretary
10/07/2010 - Present
-
Mrs Lara Margaret Davey
Director
01/01/2011 - Present
3
Mr Timothy James Grayburn
Director
01/01/2011 - Present
3
Grayburn, John Richard
Secretary
30/03/2000 - 23/04/2003
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LICKPENNY PROPERTIES LIMITED

LICKPENNY PROPERTIES LIMITED is an(a) Active company incorporated on 24/07/1986 with the registered office located at 4 Alexandra Place, Stirling, FK8 1UN. There are currently 4 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 LICKPENNY PROPERTIES LIMITED?

toggle

LICKPENNY PROPERTIES LIMITED is currently Active. It was registered on 24/07/1986 .

Where is LICKPENNY PROPERTIES LIMITED located?

toggle

LICKPENNY PROPERTIES LIMITED is registered at 4 Alexandra Place, Stirling, FK8 1UN.

What does LICKPENNY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LICKPENNY PROPERTIES LIMITED?

toggle

The latest filing was on 18/01/2026: Cessation of John Grayburn Properties Ltd as a person with significant control on 2026-01-05.