Background WavePink WaveYellow Wave

LICK HOME LTD (12062607)

LICK HOME LTD (12062607) is an active UK company. incorporated on 21 June 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activities. LICK HOME LTD has been registered for 6 years. Current directors include BRADLEY, Samuel James, KNOWLES, Hugh Stanley Keith, LONDON, Lucas Frederick Heard and 2 others.

Company Number
12062607
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
3.08 Piano House 9 Brighton Terrace, London, SW9 8DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
BRADLEY, Samuel James, KNOWLES, Hugh Stanley Keith, LONDON, Lucas Frederick Heard, MILES, Sarah Elizabeth, NUSSENBAUM, Antoine Benjamin
SIC Codes
47520, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICK HOME LTD

LICK HOME LTD is an active company incorporated on 21 June 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores and 1 other business activity. LICK HOME LTD was registered 6 years ago.(SIC: 47520, 47910)

Status

active

Active since 6 years ago

Company No

12062607

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

3.08 Piano House 9 Brighton Terrace London, SW9 8DJ,

Previous Addresses

3.01 Piano House 9 Brighton Terrace London SW9 8DJ England
From: 1 December 2023To: 5 July 2024
5.01 Piano House 9 Brighton Terrace London SW9 8DJ United Kingdom
From: 20 April 2022To: 1 December 2023
2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 2 October 2019To: 20 April 2022
9 Chivalry Road London SW11 1HT England
From: 21 June 2019To: 2 October 2019
Timeline

67 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Sept 19
Share Issue
Sept 19
Director Joined
Sept 19
Share Issue
Nov 19
Share Issue
Nov 19
Funding Round
Nov 19
Owner Exit
Dec 19
Director Joined
Mar 20
Funding Round
Aug 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Oct 21
Funding Round
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Jun 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Owner Exit
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Jan 25
Funding Round
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
48
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRADLEY, Samuel James

Active
9 Brighton Terrace, LondonSW9 8DJ
Born November 1990
Director
Appointed 18 Sept 2019

KNOWLES, Hugh Stanley Keith

Active
180 Strand, LondonWC2R 1EA
Born June 1962
Director
Appointed 16 Jan 2025

LONDON, Lucas Frederick Heard

Active
9 Brighton Terrace, LondonSW9 8DJ
Born May 1986
Director
Appointed 21 Jun 2019

MILES, Sarah Elizabeth

Active
9 Brighton Terrace, LondonSW9 8DJ
Born June 1972
Director
Appointed 16 Oct 2023

NUSSENBAUM, Antoine Benjamin

Active
Beak Street, LondonW1F 9RU
Born August 1981
Director
Appointed 05 May 2021

BRIGGS, Harry Charles David

Resigned
Leadenhall Street, LondonEC3V 4AB
Born February 1977
Director
Appointed 05 May 2021
Resigned 22 Sept 2023

HOLMAN ROS, Charlotte Rachel Elisabeth

Resigned
Piano House, LondonSW9 8DJ
Born July 1984
Director
Appointed 14 Oct 2021
Resigned 08 Oct 2023

WATSON, Michael John

Resigned
Gadd House, LondonN3 2JU
Born May 1957
Director
Appointed 08 Mar 2020
Resigned 05 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Lucas Frederick Heard London

Ceased
Piano House, LondonSW9 8DJ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2019
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

132

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Legacy
7 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Legacy
9 October 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
31 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Capital Allotment Shares
10 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
14 May 2024
AD04Change of Accounting Records Location
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
26 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
1 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 September 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
23 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Memorandum Articles
29 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Resolution
29 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2021
CC04CC04
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Resolution
13 May 2021
RESOLUTIONSResolutions
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Resolution
10 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Incorporation Company
21 June 2019
NEWINCIncorporation