Company NameLikelyadvice Limited
DirectorRebecca Sarah Lafford-Walker
Company StatusActive
Company Number03724249
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Rebecca Sarah Lafford-Walker
StatusCurrent
Appointed21 May 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Rebecca Sarah Lafford-Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(19 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameEdeltraut Rosemarie Nanny Lafford
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkgate
Blackheath
London
SE3 9XB
Director NameFrank Dulson Lafford
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 8 months (resigned 03 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Coppen Road, Off Selinas Lane
Chadwell Heath
Dagenham
Essex
RM8 1NU
Secretary NameEdeltraut Rosemarie Nanny Lafford
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkgate
Blackheath
London
SE3 9XB
Director NameMr Simon Lafford Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edeltrant Rosemarie Nanny Lafford
50.00%
Ordinary
1 at £1Frank Dulson Lafford
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 February 2017Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 (1 page)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
18 March 2016Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages)
18 March 2016Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
28 December 2014Appointment of Mrs Rebecca Lafford-Walker as a secretary on 21 May 2014 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Termination of appointment of Edeltraut Lafford as a director (1 page)
26 June 2014Termination of appointment of Edeltraut Lafford as a secretary (1 page)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Edeltraut Rosemarie Nanny Lafford on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Edeltraut Rosemarie Nanny Lafford on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 02/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 02/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 02/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 02/03/05; full list of members (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
13 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 02/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
6 September 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
31 July 2000Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 12 york place leeds LS1 2DS (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (1 page)
2 March 1999Incorporation (15 pages)