Company NameLICS Ltd
Company StatusDissolved
Company Number05812706
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Alan Jolliffe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cavendish Road
Rochester
Kent
ME1 2HN
Secretary NameSally Jane Rose
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cavendish Road
Rochester
Kent
ME1 2HN

Contact

Websitelicsltd.co.uk
Telephone07 958791032
Telephone regionMobile

Location

Registered AddressUnit 2 Home Farm Business Units
Riverside Eynsford
Dartford
Kent
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

1 at £1Gary Alan Jolliffe
50.00%
Ordinary
1 at £1Sally Jane Rose
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,683
Cash£12
Current Liabilities£17,156

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
2 September 2014Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Gary Alan Jolliffe on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Gary Alan Jolliffe on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Gary Alan Jolliffe on 9 May 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 June 2007Ad 10/05/06--------- £ si 2@1=2 (1 page)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
1 June 2007Ad 10/05/06--------- £ si 2@1=2 (1 page)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: unit one willow walk business centre, starts hill road locksbottom, farnborough, orpington, kent BR6 7AA (1 page)
13 November 2006Registered office changed on 13/11/06 from: unit one willow walk business centre, starts hill road locksbottom, farnborough, orpington, kent BR6 7AA (1 page)
17 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 May 2006Incorporation (14 pages)
10 May 2006Incorporation (14 pages)