LICONI LIMITED

Register to unlock more data on OkredoRegister

LICONI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03117154

Incorporation date

23/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Bruce Grove, Tottenham, London N17 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1995)
dot icon09/03/2026
Registration of charge 031171540029, created on 2026-02-27
dot icon02/03/2026
Registration of charge 031171540028, created on 2026-02-27
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Confirmation statement made on 2025-10-23 with no updates
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon24/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Director's details changed for John Anthony Wray on 2025-05-02
dot icon01/05/2025
Change of details for Derrick Williams as a person with significant control on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Derrick Williams on 2025-04-17
dot icon30/04/2025
Director's details changed for Mr Derrick Williams on 2025-04-17
dot icon21/02/2025
Director's details changed for John Anthony Wray on 2025-02-08
dot icon03/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon06/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon22/09/2022
Registration of charge 031171540027, created on 2022-09-02
dot icon13/09/2022
Registration of charge 031171540026, created on 2022-08-31
dot icon31/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/12/2019
Registration of charge 031171540025, created on 2019-12-16
dot icon20/12/2019
Registration of charge 031171540024, created on 2019-12-16
dot icon11/12/2019
Satisfaction of charge 3 in full
dot icon11/12/2019
Satisfaction of charge 8 in part
dot icon11/12/2019
Satisfaction of charge 14 in full
dot icon11/12/2019
Satisfaction of charge 12 in full
dot icon11/12/2019
Satisfaction of charge 9 in full
dot icon05/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon21/11/2019
Registration of charge 031171540023, created on 2019-11-15
dot icon14/10/2019
Registration of charge 031171540020, created on 2019-10-09
dot icon14/10/2019
Registration of charge 031171540021, created on 2019-10-08
dot icon14/10/2019
Registration of charge 031171540022, created on 2019-10-08
dot icon02/10/2019
Satisfaction of charge 2 in full
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/05/2019
Registration of charge 031171540019, created on 2019-05-22
dot icon20/05/2019
Satisfaction of charge 4 in full
dot icon20/05/2019
Satisfaction of charge 031171540016 in full
dot icon20/05/2019
Satisfaction of charge 5 in full
dot icon18/03/2019
Registration of charge 031171540018, created on 2019-03-15
dot icon25/02/2019
Registration of charge 031171540017, created on 2019-02-19
dot icon17/01/2019
Total exemption full accounts made up to 2017-10-31
dot icon17/01/2019
Confirmation statement made on 2018-10-23 with no updates
dot icon17/01/2019
Administrative restoration application
dot icon18/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon13/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Change of details for Derrick Williams as a person with significant control on 2018-02-05
dot icon01/02/2018
Cessation of Derrick Williams as a person with significant control on 2018-02-01
dot icon01/02/2018
Notification of Derrick Williams as a person with significant control on 2017-05-25
dot icon24/01/2018
Director's details changed for Mr Derek Williams on 2018-01-24
dot icon18/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon22/05/2017
Second filing of Confirmation Statement dated 23/10/2016
dot icon26/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon26/03/2015
Registration of charge 031171540016, created on 2015-03-16
dot icon19/03/2015
Satisfaction of charge 1 in full
dot icon26/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon13/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/01/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon04/03/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon25/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon22/01/2010
Director's details changed for John Anthony Wray on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Mr Patrick Williams on 2010-01-22
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/04/2009
Return made up to 23/10/08; no change of members
dot icon02/04/2009
Secretary's change of particulars / patrick williams / 19/01/2009
dot icon02/02/2009
Secretary's change of particulars / patrick williams / 26/01/2009
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2007
Return made up to 23/10/07; no change of members
dot icon03/11/2006
Return made up to 23/10/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/10/2005
Return made up to 23/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2004
Return made up to 23/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/02/2004
Total exemption full accounts made up to 2002-10-31
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon25/09/2003
Return made up to 23/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/07/2002
Return made up to 23/10/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/10/2000
Accounts for a small company made up to 1999-10-31
dot icon12/09/2000
Return made up to 23/10/99; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Accounts for a small company made up to 1998-10-31
dot icon07/09/1999
Ad 30/10/98--------- £ si 149998@1=149998 £ ic 2/150000
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
£ nc 1000/500000 30/10/98
dot icon28/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Return made up to 23/10/98; full list of members
dot icon20/01/1999
Particulars of mortgage/charge
dot icon20/08/1998
Accounts for a small company made up to 1997-10-31
dot icon25/04/1998
Particulars of mortgage/charge
dot icon25/04/1998
Particulars of mortgage/charge
dot icon06/03/1998
Return made up to 23/10/97; full list of members
dot icon22/11/1997
Particulars of mortgage/charge
dot icon15/11/1997
Particulars of mortgage/charge
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon05/06/1997
Particulars of mortgage/charge
dot icon29/03/1997
Particulars of mortgage/charge
dot icon01/02/1997
Particulars of mortgage/charge
dot icon11/12/1996
Return made up to 23/10/96; full list of members
dot icon20/09/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
New secretary appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
Registered office changed on 06/11/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon23/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+718.65 % *

* during past year

Cash in Bank

£308,867.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40M
-
0.00
37.73K
-
2022
0
3.30M
-
0.00
308.87K
-
2022
0
3.30M
-
0.00
308.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.30M £Descended-2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.87K £Ascended718.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derrick Williams
Director
31/10/1995 - Present
-
Wray, John
Director
31/10/1995 - Present
7
BRIGHTON SECRETARY LIMITED
Nominee Secretary
23/10/1995 - 31/10/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
23/10/1995 - 31/10/1995
9606
Williams, Patrick
Secretary
31/10/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LICONI LIMITED

LICONI LIMITED is an(a) Active company incorporated on 23/10/1995 with the registered office located at 68 Bruce Grove, Tottenham, London N17 6UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LICONI LIMITED?

toggle

LICONI LIMITED is currently Active. It was registered on 23/10/1995 .

Where is LICONI LIMITED located?

toggle

LICONI LIMITED is registered at 68 Bruce Grove, Tottenham, London N17 6UZ.

What does LICONI LIMITED do?

toggle

LICONI LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LICONI LIMITED?

toggle

The latest filing was on 09/03/2026: Registration of charge 031171540029, created on 2026-02-27.