General information

Name:

Lic Inc, Ltd

Office Address:

23a High Street Welford NN6 6HT Northampton

Number: 03484917

Incorporation date: 1997-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lic Inc, Limited is officially located at Northampton at 23a High Street. Anyone can look up the firm by the post code - NN6 6HT. Lic Inc's incorporation dates back to year 1997. The enterprise is registered under the number 03484917 and its last known state is active. It 's been 11 years from the moment Lic Inc, Limited is no longer identified under the business name Asthma Management Industries. This enterprise's principal business activity number is 10890 meaning Manufacture of other food products n.e.c.. 2022/12/31 is the last time when the company accounts were reported.

There is a team of six directors controlling the following company right now, including Alexey T., Joel V., Ray B. and 3 other directors have been described below who have been utilizing the directors responsibilities since December 2019. To help the directors in their tasks, the company has been utilizing the expertise of Maureen S. as a secretary since June 2013.

  • Previous company's names
  • Lic Inc, Limited 2013-05-02
  • Asthma Management Industries Limited 1997-12-23

Financial data based on annual reports

Company staff

Alexey T.

Role: Director

Appointed: 16 December 2019

Latest update: 6 January 2024

Joel V.

Role: Director

Appointed: 19 June 2019

Latest update: 6 January 2024

Ray B.

Role: Director

Appointed: 27 March 2017

Latest update: 6 January 2024

Jai M.

Role: Director

Appointed: 27 March 2017

Latest update: 6 January 2024

Harry S.

Role: Director

Appointed: 25 June 2013

Latest update: 6 January 2024

Maureen S.

Role: Secretary

Appointed: 25 June 2013

Latest update: 6 January 2024

Noah G.

Role: Director

Appointed: 25 June 2013

Latest update: 6 January 2024

People with significant control

Harry Eric Thomas S.
Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control:
1/2 or less of shares
Noah Rupert Peter G.
Notified on 6 April 2016
Ceased on 23 January 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2013

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2014

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2015

Address:

Chestnut Field House Chestnut Field

Post code:

CV21 2PD

City / Town:

Rugby

Accountant/Auditor,
2015

Name:

Cottons Accountants Llp

Address:

Chestnut Field House Chestnut Field

Post code:

CV21 2PD

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
26
Company Age

Closest Companies - by postcode