Company NameNew Lick Limited
DirectorRoyston Hamlett Smith
Company StatusActive
Company Number03815349
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Previous NameDalesworth Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Royston Hamlett Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Temple Road
Windsor
SL4 1HA
Secretary NameHelen Marie Smith
NationalityBritish
StatusResigned
Appointed07 August 1999(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address4 Stanbury Copse
Ilfracombe
Devon
EX34 8DW
Director NameMarlon Henry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 01 January 2019)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address63 Fore Street
Ilfracombe
Devon
EX34 9ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPennyweights Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1R.h. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£4,565
Cash£5,048
Current Liabilities£5,458

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Marlon Henry as a director on 1 January 2019 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
27 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Helen Marie Smith as a secretary on 1 October 2018 (1 page)
1 July 2019Director's details changed for Mr Royston Hamlett Smith on 1 October 2018 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Royston Hamlett Smith on 1 January 2011 (2 pages)
25 August 2011Director's details changed for Mr Royston Hamlett Smith on 1 January 2011 (2 pages)
25 August 2011Director's details changed for Mr Royston Hamlett Smith on 1 January 2011 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Marlon Henry on 1 May 2010 (2 pages)
8 October 2010Director's details changed for Mr Royston Hamlett Smith on 1 May 2010 (2 pages)
8 October 2010Director's details changed for Marlon Henry on 1 May 2010 (2 pages)
8 October 2010Director's details changed for Marlon Henry on 1 May 2010 (2 pages)
8 October 2010Director's details changed for Mr Royston Hamlett Smith on 1 May 2010 (2 pages)
8 October 2010Director's details changed for Mr Royston Hamlett Smith on 1 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 August 2008Return made up to 28/07/08; full list of members (3 pages)
13 August 2008Return made up to 28/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 September 2006Return made up to 28/07/06; full list of members (2 pages)
20 September 2006Return made up to 28/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 28/07/04; full list of members (7 pages)
11 August 2004Return made up to 28/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2002Return made up to 28/07/02; full list of members (8 pages)
5 August 2002Return made up to 28/07/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 August 2001Return made up to 28/07/01; full list of members (6 pages)
20 August 2001Return made up to 28/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 October 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
22 October 1999Company name changed dalesworth LTD\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed dalesworth LTD\certificate issued on 25/10/99 (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Ad 07/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
16 August 1999Registered office changed on 16/08/99 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
16 August 1999Ad 07/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 July 1999Incorporation (12 pages)
28 July 1999Incorporation (12 pages)