About

Registered Number: 06725900
Date of Incorporation: 16/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Wootton Business Park Wootton Business Park, Besselsleigh Road, Wootton, OX13 6FD,

 

Founded in 2008, Licence Check Ltd has its registered office in Wootton, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Pilkington, Robert Mark, Forbes, Georgina Suzanne, Brown, Amanda Claire, Brown, Colin Richard, Povah, James Stephen, Povah, Stephen Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Robert Mark 31 October 2018 - 1
BROWN, Amanda Claire 01 July 2015 31 October 2018 1
BROWN, Colin Richard 01 July 2015 31 October 2018 1
POVAH, James Stephen 13 May 2015 31 October 2018 1
POVAH, Stephen Anthony 13 May 2015 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Georgina Suzanne 31 October 2018 08 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
TM02 - Termination of appointment of secretary 08 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 February 2019
PSC02 - N/A 21 November 2018
AP01 - Appointment of director 05 November 2018
AD01 - Change of registered office address 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
PSC07 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
AA01 - Change of accounting reference date 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP03 - Appointment of secretary 31 October 2018
PSC01 - N/A 07 September 2018
MR04 - N/A 02 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AP01 - Appointment of director 09 March 2017
SH01 - Return of Allotment of shares 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 17 December 2015
SH01 - Return of Allotment of shares 28 November 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 17 November 2014
AD04 - Change of location of company records to the registered office 17 November 2014
AAMD - Amended Accounts 10 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 16 January 2014
AR01 - Annual Return 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 July 2010
AA01 - Change of accounting reference date 30 June 2010
TM02 - Termination of appointment of secretary 13 May 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.