LICET HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LICET HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
LICET HOLDINGS LIMITED was incorporated 25 years ago on 07/08/1998 and has the registered number: 03614917. The accounts status is UNAUDITED ABRIDGED.
LICET HOLDINGS LIMITED was incorporated 25 years ago on 07/08/1998 and has the registered number: 03614917. The accounts status is UNAUDITED ABRIDGED.
LICET HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
5TH FLOOR BEWLAY HOUSE
LONDON
W1B 2AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FREDERICK CARTER | Secretary | 2019-02-01 | CURRENT | ||
MR CHRISTOPHER FRANCIS DYMOND | Jan 1961 | British | Director | 1998-08-13 | CURRENT |
MR MAX ELIOT DAVIDSON | Dec 1971 | British | Director | 2013-06-18 | CURRENT |
CHRISTOPHER JAMES HODDELL | Feb 1945 | British | Director | 1998-08-13 UNTIL 2003-07-25 | RESIGNED |
SARAH CAROLINE LAWS | Jan 1959 | Secretary | 1998-08-13 UNTIL 2001-11-30 | RESIGNED | |
DION BRADLEY PALIN | Nov 1977 | Secretary | 2006-12-29 UNTIL 2007-06-29 | RESIGNED | |
MS JADZIA ZOFIA DUZNIAK | Jan 1967 | Secretary | 2001-11-30 UNTIL 2006-12-29 | RESIGNED | |
EXCELLET INVESTMENTS LIMITED | Secretary | 1998-08-07 UNTIL 1998-08-13 | RESIGNED | ||
MR JOHN DAVID HOPKINS | Jan 1969 | British | Secretary | 2007-06-29 UNTIL 2019-02-01 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-08-07 UNTIL 1998-08-07 | RESIGNED | ||
MS JADZIA ZOFIA DUZNIAK | Jan 1967 | Director | 2003-07-25 UNTIL 2006-12-29 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-08-07 UNTIL 1998-08-07 | RESIGNED | ||
WILSON LAMONT | Mar 1978 | British | Director | 2007-11-01 UNTIL 2013-06-18 | RESIGNED |
CHRISTOPHER JOHN MILNE | Jul 1951 | British | Director | 1998-08-13 UNTIL 2012-08-01 | RESIGNED |
PAUL TALBOT PARKINSON | Oct 1966 | English | Director | 2003-07-25 UNTIL 2006-05-12 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1998-08-07 UNTIL 1998-08-13 | RESIGNED | |
MR JOHN MANWARING ROBERTSON | Jun 1951 | British | Director | 2013-06-18 UNTIL 2019-02-01 | RESIGNED |
MR JOHN MANWARING ROBERTSON | Jun 1951 | British | Director | 1998-08-13 UNTIL 2003-07-25 | RESIGNED |
MR PAUL ANDREW STANFORD | Mar 1967 | British | Director | 2006-05-12 UNTIL 2007-11-01 | RESIGNED |
MR SAMUEL ANDREW WALKER | Nov 1971 | British | Director | 1998-08-13 UNTIL 2005-05-31 | RESIGNED |
MR WILLIAM GOWANLOCH WESTBROOK | Apr 1976 | British | Director | 2013-06-18 UNTIL 2019-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Exeter Road Leisure Scheme Limited | 2016-04-06 - 2019-01-15 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lucrum Holdings Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - LICET HOLDINGS LIMITED | 2016-11-01 | 31-12-2015 | £155,294 Cash £-139,898 equity |
Abbreviated Company Accounts - LICET HOLDINGS LIMITED | 2015-10-30 | 31-12-2014 | £312,146 Cash £-1,009,034 equity |
Abbreviated Company Accounts - LICET HOLDINGS LIMITED | 2014-09-27 | 31-12-2013 | £11,819 Cash £-133,107 equity |