Background WavePink WaveYellow Wave

LICK CREATIVE LIMITED (06130330)

LICK CREATIVE LIMITED (06130330) is an active UK company. incorporated on 27 February 2007. with registered office in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LICK CREATIVE LIMITED has been registered for 19 years. Current directors include AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger and 4 others.

Company Number
06130330
Status
active
Type
ltd
Incorporated
27 February 2007
Age
19 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger, SHIPP, Martin Alan, SMITH, Dean Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICK CREATIVE LIMITED

LICK CREATIVE LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LICK CREATIVE LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06130330

LTD Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 18 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 27 February 2007To: 13 October 2022
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Share Buyback
Oct 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Joined
Feb 13
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Feb 16
Loan Secured
Jan 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
May 21
Loan Secured
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Aug 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

AULUK, Jasbinder Singh

Active
74 Manor Road, ChigwellIG7 5PG
Secretary
Appointed 27 Feb 2007

AULUK, Jasbinder Singh

Active
74 Manor Road, ChigwellIG7 5PG
Born July 1964
Director
Appointed 27 Feb 2007

BETTS, Jennie

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1977
Director
Appointed 12 Nov 2024

HAMMOND, Jason Roger

Active
Blackhorse Lane, LondonE17 5QZ
Born April 1966
Director
Appointed 01 Feb 2019

PEREIRA, Kirk Jude

Active
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
Skinners Farm, Stapleford TawneyRM4 1ST
Born September 1962
Director
Appointed 27 Feb 2007

SHIPP, Martin Alan

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1974
Director
Appointed 08 Aug 2025

SMITH, Dean Michael

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1970
Director
Appointed 12 Nov 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Feb 2007
Resigned 27 Feb 2007

BLITZ, Oliver Paul

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born March 1979
Director
Appointed 01 Dec 2011
Resigned 18 Oct 2013

BURROWS, Andrea Jane

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born March 1966
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2016

MILLER, Duncan Scott

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born August 1964
Director
Appointed 25 Jan 2013
Resigned 29 Nov 2019

MILLER, Gavin

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born December 1965
Director
Appointed 12 Nov 2012
Resigned 18 Oct 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Feb 2007
Resigned 27 Feb 2007

Persons with significant control

1

Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2021
AAAnnual Accounts
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Resolution
20 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Move Registers To Registered Office Company
3 April 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
7 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
123Notice of Increase in Nominal Capital
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
363aAnnual Return
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
27 February 2007
NEWINCIncorporation