LIKA BROTHERS LTD

Register to unlock more data on OkredoRegister

LIKA BROTHERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10147886

Incorporation date

26/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2016)
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon07/04/2025
Statement of affairs
dot icon07/04/2025
Registered office address changed from Unit 104 the Light Box 111 Power Road London W4 5PY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-04-07
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
Change of details for Mr Altin Lika as a person with significant control on 2023-10-02
dot icon02/10/2023
Cessation of Ana Catarina Pacheco Da Silva as a person with significant control on 2023-10-02
dot icon02/10/2023
Termination of appointment of Ana Catarina Pacheco Da Silva as a director on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-06-29 with updates
dot icon27/07/2023
Change of details for Mr Altin Lika as a person with significant control on 2023-07-26
dot icon26/07/2023
Registered office address changed from 10 Juniper Avenue Bricket Wood St. Albans AL2 3LR England to Unit 104 the Light Box 111 Power Road London W4 5PY on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Altin Lika on 2023-07-26
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon25/08/2022
Confirmation statement made on 2022-06-29 with updates
dot icon20/04/2022
Micro company accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon29/06/2020
Registered office address changed from 16 Carlisle Avenue St. Albans AL3 5LU England to 10 Juniper Avenue Bricket Wood St. Albans AL2 3LR on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon08/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon10/12/2018
Notification of Altin Lika as a person with significant control on 2018-12-05
dot icon10/12/2018
Change of details for Ms Ana Catarina Pacheco Da Silva as a person with significant control on 2018-12-05
dot icon10/12/2018
Appointment of Mr Altin Lika as a director on 2018-12-05
dot icon08/11/2018
Micro company accounts made up to 2018-04-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon05/10/2018
Notification of Ana Catarina Pacheco Da Silva as a person with significant control on 2018-05-23
dot icon05/10/2018
Cessation of Altin Lika as a person with significant control on 2018-06-07
dot icon05/10/2018
Termination of appointment of Altin Lika as a director on 2018-06-07
dot icon15/08/2018
Director's details changed for Mrs Ana Catarina Pacheco Da Silva on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Altin Lika on 2018-08-15
dot icon15/08/2018
Change of details for Mr Altin Lika as a person with significant control on 2018-08-15
dot icon30/05/2018
Appointment of Mrs Ana Catarina Pacheco Da Silva as a director on 2018-05-30
dot icon30/05/2018
Termination of appointment of Qani Lika as a director on 2018-05-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon21/02/2018
Appointment of Mr Qani Lika as a director on 2018-02-21
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Registered office address changed from 57 Great North Road New Barnet Barnet EN5 1AY England to 16 Carlisle Avenue St. Albans AL3 5LU on 2017-12-05
dot icon31/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon07/02/2017
Registered office address changed from 193 Portland Road London N15 4SZ United Kingdom to 57 Great North Road New Barnet Barnet EN5 1AY on 2017-02-07
dot icon26/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
97.66K
-
0.00
-
-
2021
6
97.66K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

97.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Altin Lika
Director
05/12/2018 - Present
-
Ms Ana Catarina Pacheco Da Silva
Director
30/05/2018 - 02/10/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIKA BROTHERS LTD

LIKA BROTHERS LTD is an(a) Liquidation company incorporated on 26/04/2016 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LIKA BROTHERS LTD?

toggle

LIKA BROTHERS LTD is currently Liquidation. It was registered on 26/04/2016 .

Where is LIKA BROTHERS LTD located?

toggle

LIKA BROTHERS LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does LIKA BROTHERS LTD do?

toggle

LIKA BROTHERS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LIKA BROTHERS LTD have?

toggle

LIKA BROTHERS LTD had 6 employees in 2021.

What is the latest filing for LIKA BROTHERS LTD?

toggle

The latest filing was on 07/04/2025: Resolutions.