Background WavePink WaveYellow Wave

LICC LIMITED (01680265)

LICC LIMITED (01680265) is an active UK company. incorporated on 22 November 1982. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LICC LIMITED has been registered for 43 years. Current directors include ABRAMS, Simon Nathanael, BROWN, Karen Ruth, GILLIES, Alasdair Christoper and 6 others.

Company Number
01680265
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 1982
Age
43 years
Address
Canopi, London, SE1 3GN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ABRAMS, Simon Nathanael, BROWN, Karen Ruth, GILLIES, Alasdair Christoper, HARRIS, Olivia Marjorie, LAWRENCE, Adeola Victoria, LLOYD DAVIES, Alexandra Jane, MINOCHA, Jessica, SLOAN, Julia Helen, WILSON, Vanessa
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICC LIMITED

LICC LIMITED is an active company incorporated on 22 November 1982 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LICC LIMITED was registered 43 years ago.(SIC: 94910)

Status

active

Active since 43 years ago

Company No

01680265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 22 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CHRISTIAN IMPACT LIMITED
From: 31 October 1988To: 12 January 2000
LICC LIMITED
From: 22 November 1982To: 31 October 1988
Contact
Address

Canopi 82 Tanner Street London, SE1 3GN,

Previous Addresses

St. Peters Vere Street London W1G 0DQ
From: 22 November 1982To: 3 December 2025
Timeline

39 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Aug 11
Director Left
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BIDDLECOMBE, Rowena Jane Naomi

Active
82 Tanner Street, LondonSE1 3GN
Secretary
Appointed 01 Jan 2023

ABRAMS, Simon Nathanael

Active
Chudleigh Road, LondonSE4 1EE
Born May 1969
Director
Appointed 06 Dec 2022

BROWN, Karen Ruth

Active
82 Tanner Street, LondonSE1 3GN
Born September 1965
Director
Appointed 20 Sept 2024

GILLIES, Alasdair Christoper

Active
82 Tanner Street, LondonSE1 3GN
Born May 1958
Director
Appointed 26 Sept 2023

HARRIS, Olivia Marjorie

Active
Mount Road, NewburyRG20 9QZ
Born March 1977
Director
Appointed 07 Mar 2022

LAWRENCE, Adeola Victoria

Active
White Road, ChathamME4 5TJ
Born July 1969
Director
Appointed 25 Feb 2021

LLOYD DAVIES, Alexandra Jane

Active
Lycrome Road, CheshamHP5 3LQ
Born August 1974
Director
Appointed 07 Mar 2022

MINOCHA, Jessica

Active
82 Tanner Street, LondonSE1 3GN
Born November 1993
Director
Appointed 04 Dec 2018

SLOAN, Julia Helen

Active
82 Tanner Street, LondonSE1 3GN
Born December 1977
Director
Appointed 05 Dec 2023

WILSON, Vanessa

Active
Storer Road, LoughboroughLE11 5EQ
Born October 1971
Director
Appointed 01 Oct 2019

AYDON, Richard Hinchliffe

Resigned
13 Blatchington Road, Tunbridge WellsTN2 5EG
Secretary
Appointed N/A
Resigned 13 Jan 1997

BAKER, John Melville

Resigned
16 Chelmer Road, UpminsterRM14 1QT
Secretary
Appointed 09 Apr 2002
Resigned 30 Apr 2006

DALE, Philip Stephen

Resigned
20 Harcourt Road, LondonN22 7XW
Secretary
Appointed 13 Jan 1997
Resigned 01 Aug 2000

HALL, Nigel Ian Mark

Resigned
St. Peters, LondonW1G 0DQ
Secretary
Appointed 01 Jul 2020
Resigned 31 Dec 2022

LADD, Brian Peter

Resigned
St Mary's Avenue, NorthwoodHA6 3AZ
Secretary
Appointed 01 Oct 2008
Resigned 07 Mar 2019

MONTGOMERY, Richard Matthew

Resigned
St. Peters, LondonW1G 0DQ
Secretary
Appointed 07 Mar 2019
Resigned 30 Jun 2020

WILSON, Paul James

Resigned
33 Briery Way, AmershamHP6 6AU
Secretary
Appointed 08 May 2006
Resigned 01 Oct 2008

ALLCOCK, James Frank

Resigned
The Croft 8 Bois Avenue, AmershamHP6 5NS
Born July 1935
Director
Appointed 30 Nov 1992
Resigned 06 Feb 2003

BECK, Steven Robert

Resigned
187 Highbury Quadrant, LondonN5 2TG
Born August 1959
Director
Appointed 03 Nov 1996
Resigned 25 Apr 2008

BENTHAM, Jeremy Birkett

Resigned
Frederik Hendriklaan, The Hague
Born May 1958
Director
Appointed 09 Oct 2003
Resigned 06 Dec 2016

BEWES, Richard Thomas, Rev Prebendary

Resigned
12 Weymouth Street, LondonW1N 3FB
Born December 1934
Director
Appointed 07 May 1992
Resigned 30 Jun 1999

BROWN, Karen Ruth

Resigned
St. Peters, LondonW1G 0DQ
Born September 1965
Director
Appointed 04 Mar 2014
Resigned 08 Mar 2022

CAMERON, Julia Evelyn Mure

Resigned
Belmont, SevenoaksTN13 3TZ
Born April 1954
Director
Appointed 07 May 1992
Resigned 12 Feb 1996

CATFORD, Francis James Robin

Resigned
40 Morpeth Mansions, LondonSW1P 1ET
Born March 1959
Director
Appointed 26 Mar 2001
Resigned 04 Mar 2008

CHUA, Wee Hian

Resigned
30 Barn Rise, WembleyHA9 9NJ
Born July 1939
Director
Appointed 07 May 1992
Resigned 13 Jan 1997

COOKE, Jeremy Lionel

Resigned
19 West Square, LondonSE11 4SN
Born April 1949
Director
Appointed 18 Nov 1996
Resigned 02 Dec 2014

DALE, Philip Stephen

Resigned
20 Harcourt Road, LondonN22 7XW
Born July 1949
Director
Appointed N/A
Resigned 30 Jun 1999

DETERT, Anna Marie

Resigned
St. Peters, LondonW1G 0DQ
Born August 1971
Director
Appointed 04 Mar 2014
Resigned 09 Jun 2018

DUNHILL, Nicholas Vernon Aidan

Resigned
23a Moreton Terrace, LondonSW1V 2NS
Born June 1959
Director
Appointed 04 Mar 1996
Resigned 13 Jan 1997

DYER, Alan Watson

Resigned
The Old Vicarage, StroudGL6 7NS
Born November 1928
Director
Appointed 07 May 1992
Resigned 20 Nov 1995

GARDNER, David Pryor

Resigned
St. Peters, LondonW1G 0DQ
Born July 1965
Director
Appointed 24 Nov 2010
Resigned 09 May 2014

GARRETT, Jillian Winifred

Resigned
59 Lewis Road, Leamington SpaCV31 1UQ
Born June 1949
Director
Appointed 28 Jun 2000
Resigned 09 Oct 2007

GAVIN, Nigel Laurence

Resigned
15 Betenson Avenue, SevenoaksTN13 3EN
Born August 1957
Director
Appointed 01 Jan 1997
Resigned 01 Jan 2001

GILLIES, Sheena Mclean

Resigned
9 Debden Close, Kingston Upon ThamesKT2 5GD
Born April 1948
Director
Appointed 01 Jul 1999
Resigned 08 Dec 2003

GRIEVE, Alison Esther

Resigned
43 Larkhall Rise, LondonSW4 6HT
Born October 1951
Director
Appointed 26 Sept 2002
Resigned 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

209

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2014
AR01AR01
Change Person Director Company With Change Date
2 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
22 July 1996
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
225(1)225(1)
Legacy
3 September 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Memorandum Articles
12 February 1992
MEM/ARTSMEM/ARTS
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
15 May 1990
288288
Memorandum Articles
5 January 1990
MEM/ARTSMEM/ARTS
Resolution
5 January 1990
RESOLUTIONSResolutions
Legacy
9 November 1989
288288
Legacy
28 September 1989
288288
Legacy
28 September 1989
288288
Legacy
28 September 1989
288288
Legacy
28 September 1989
288288
Legacy
2 August 1989
363363
Legacy
1 August 1989
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
8 November 1988
363363
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1988
225(1)225(1)
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Legacy
7 November 1986
288288
Legacy
3 May 1986
287Change of Registered Office
Incorporation Company
22 November 1982
NEWINCIncorporation