LIKO (UK) LTD.

Register to unlock more data on OkredoRegister

LIKO (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02915057

Incorporation date

30/03/1994

Size

Full

Contacts

Registered address

Registered address

Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire LE65 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1994)
dot icon25/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2013
First Gazette notice for voluntary strike-off
dot icon05/08/2013
Application to strike the company off the register
dot icon01/07/2013
Statement of company's objects
dot icon01/07/2013
Resolutions
dot icon26/06/2013
Statement by Directors
dot icon26/06/2013
Solvency Statement dated 14/06/13
dot icon26/06/2013
Statement of capital on 2013-06-27
dot icon26/06/2013
Resolutions
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/04/2013
Director's details changed for David Gitings on 2013-03-30
dot icon09/04/2013
Secretary's details changed for Mr Stephen Sanders on 2013-03-30
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon09/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/06/2011
Full accounts made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/03/2011
Termination of appointment of Greg Miller as a director
dot icon15/03/2011
Termination of appointment of Angelo Lugrini as a director
dot icon15/03/2011
Appointment of Mr Stephen Sanders as a secretary
dot icon15/03/2011
Termination of appointment of David Gittings as a secretary
dot icon02/03/2011
Appointment of Mr Leslie Smith as a director
dot icon11/01/2011
Previous accounting period extended from 2010-04-30 to 2010-09-30
dot icon10/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/06/2010
Appointment of David Gittings as a secretary
dot icon16/05/2010
Termination of appointment of Andrew Wozencroft as a secretary
dot icon16/05/2010
Registered office address changed from , Clinitron House Ashby Park, Ashby-De-La-Zouch, Leicestershire, LE65 1JG on 2010-05-17
dot icon27/04/2010
Termination of appointment of Robert Parsons as a director
dot icon27/04/2010
Registered office address changed from , Brunel Centre, Stoud Water Business Park, Stonehouse, Gloucester, GL10 3RU on 2010-04-28
dot icon01/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon24/01/2010
Appointment of David Gitings as a director
dot icon04/05/2009
Return made up to 31/03/09; full list of members
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Appointment Terminated Director kjell liljedahl
dot icon25/11/2008
Appointment Terminated Director lundstrom roland
dot icon25/11/2008
Director appointed angelo lugrini
dot icon25/11/2008
Director appointed greg miller
dot icon09/06/2008
Accounts for a medium company made up to 2008-04-30
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon07/04/2008
Location of register of members
dot icon24/06/2007
Accounts for a small company made up to 2007-04-30
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon06/08/2006
Accounts for a small company made up to 2006-04-30
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon25/04/2006
Location of register of members
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
New secretary appointed
dot icon17/08/2005
Accounts for a small company made up to 2005-04-30
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon16/06/2004
Full accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon15/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Registered office changed on 11/07/03 from: liko house l & m business park, norman road, altrincham, cheshire WA14 4ES
dot icon06/07/2003
Full accounts made up to 2003-04-30
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon21/12/2002
Secretary resigned
dot icon21/12/2002
New secretary appointed
dot icon24/06/2002
Accounts for a small company made up to 2002-04-30
dot icon26/03/2002
Return made up to 31/03/02; full list of members
dot icon16/07/2001
Director resigned
dot icon07/07/2001
Accounts for a small company made up to 2001-04-30
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon08/04/2001
Return made up to 31/03/01; full list of members
dot icon12/12/2000
New director appointed
dot icon22/10/2000
Registered office changed on 23/10/00 from: aston gilbert & squire, 2ND floor 31 waterloo road, wolverhampton, west midlands WV1 4DJ
dot icon17/07/2000
Accounts for a small company made up to 2000-04-30
dot icon30/05/2000
Return made up to 31/03/00; full list of members
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New secretary appointed
dot icon27/05/1999
Accounts for a small company made up to 1999-04-30
dot icon01/05/1999
Return made up to 31/03/99; full list of members
dot icon01/05/1999
Location of register of members
dot icon01/05/1999
Registered office changed on 02/05/99 from: aston squire 3 george street, snowhill, wolverhampton, west midlands WV2 4DG
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon17/09/1998
Accounts for a small company made up to 1998-04-30
dot icon25/05/1998
Return made up to 31/03/98; full list of members
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon16/03/1998
Particulars of mortgage/charge
dot icon08/07/1997
Accounts for a small company made up to 1997-04-30
dot icon05/07/1997
Return made up to 31/03/97; no change of members
dot icon26/03/1997
Particulars of mortgage/charge
dot icon19/06/1996
Accounts for a small company made up to 1996-04-30
dot icon12/05/1996
Return made up to 31/03/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-04-30
dot icon21/09/1995
Ad 29/06/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon23/05/1995
Return made up to 31/03/95; full list of members
dot icon23/05/1995
Director's particulars changed
dot icon02/04/1995
Accounting reference date extended from 31/03 to 30/04
dot icon19/05/1994
Accounting reference date notified as 31/03
dot icon19/05/1994
New director appointed
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1994
Secretary resigned
dot icon30/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colebrook, Ronald
Secretary
03/01/2000 - 24/10/2002
2
Sanders, Stephen
Secretary
15/03/2011 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/03/1994 - 30/03/1994
7613
Miller, Greg
Director
01/10/2008 - 27/02/2011
-
Roland, Lundstrom
Director
08/12/2002 - 01/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIKO (UK) LTD.

LIKO (UK) LTD. is an(a) Dissolved company incorporated on 30/03/1994 with the registered office located at Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire LE65 1JG. 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 LIKO (UK) LTD.?

toggle

LIKO (UK) LTD. is currently Dissolved. It was registered on 30/03/1994 and dissolved on 25/11/2013.

Where is LIKO (UK) LTD. located?

toggle

LIKO (UK) LTD. is registered at Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire LE65 1JG.

What does LIKO (UK) LTD. do?

toggle

LIKO (UK) LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIKO (UK) LTD.?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via voluntary strike-off.