About

Registered Number: 04628963
Date of Incorporation: 06/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 36 Picton Street, Montpelier, Bristol, BS6 5QA

 

C. & T. Licata & Son Ltd was established in 2003, it's status is listed as "Active". Lattuca, Josephine, Licata, Carmelo, Licata, Stefano, Licata, Teresa are the current directors of C. & T. Licata & Son Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATTUCA, Josephine 06 January 2003 - 1
LICATA, Carmelo 06 January 2003 - 1
LICATA, Stefano 06 January 2003 - 1
LICATA, Teresa 06 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 24 July 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
CS01 - N/A 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 20 February 2009
AAMD - Amended Accounts 03 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
225 - Change of Accounting Reference Date 20 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.