Background WavePink WaveYellow Wave

L J WICKHAM LIMITED (07261584)

L J WICKHAM LIMITED (07261584) is an active UK company. incorporated on 21 May 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. L J WICKHAM LIMITED has been registered for 15 years. Current directors include HALLIDAY, Glenn Colin, WICKHAM, Louisa Jane.

Company Number
07261584
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
1c Cromwell Grove, London, W6 7RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HALLIDAY, Glenn Colin, WICKHAM, Louisa Jane
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L J WICKHAM LIMITED

L J WICKHAM LIMITED is an active company incorporated on 21 May 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. L J WICKHAM LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07261584

LTD Company

Age

15 Years

Incorporated 21 May 2010

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 April 2026 (Just now)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

1c Cromwell Grove London, W6 7RQ,

Previous Addresses

Top Floor Flat 96 Netherwood Road London W14 0BQ England
From: 23 May 2016To: 29 September 2016
The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England
From: 6 July 2015To: 23 May 2016
Highwood Newbiggen Street Thaxted CM6 2QT
From: 21 May 2010To: 6 July 2015
Timeline

2 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALLIDAY, Glenn Colin

Active
Cromwell Grove, LondonW6 7RQ
Born March 1964
Director
Appointed 01 Jan 2024

WICKHAM, Louisa Jane

Active
Cromwell Grove, LondonW6 7RQ
Born October 1972
Director
Appointed 21 May 2010

Persons with significant control

1

Miss Louisa Jane Wickham

Active
Cromwell Grove, LondonW6 7RQ
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts Amended With Accounts Type Total Exemption Full
11 April 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 November 2016
AAMDAAMD
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2016
AR01AR01
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Change Person Director Company With Change Date
1 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Incorporation Company
21 May 2010
NEWINCIncorporation