LICC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLICC LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01680265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LICC LIMITED?

    • Activities of religious organisations (94910) / Other service activities

    Where is LICC LIMITED located?

    Registered Office Address
    St. Peters
    Vere Street
    W1G 0DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of LICC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISTIAN IMPACT LIMITEDOct 31, 1988Oct 31, 1988
    LICC LIMITEDNov 22, 1982Nov 22, 1982

    What are the latest accounts for LICC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LICC LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for LICC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Jessica Lacey on Jul 20, 2024

    2 pagesCH01

    Termination of appointment of Paul Charles Valler as a director on Sep 20, 2024

    1 pagesTM01

    Appointment of Ms Karen Ruth Brown as a director on Sep 20, 2024

    2 pagesAP01

    Termination of appointment of John Charles Ibbett as a director on Sep 20, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Director's details changed for Ms Jessica Lacey on Jun 20, 2024

    2 pagesCH01

    Director's details changed for Ms Jessica Lacey on Aug 18, 2023

    2 pagesCH01

    Appointment of Ms Julia Helen Sloan as a director on Dec 05, 2023

    2 pagesAP01

    Appointment of Mr Alasdair Christoper Gillies as a director on Sep 26, 2023

    2 pagesAP01

    Director's details changed for Ms Jessica Lacey on Aug 25, 2020

    2 pagesCH01

    Termination of appointment of Keith James Wilson as a director on Sep 26, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Ian Mark Hall as a secretary on Dec 31, 2022

    1 pagesTM02

    Appointment of Mrs Rowena Jane Naomi Biddlecombe as a secretary on Jan 01, 2023

    2 pagesAP03

    Appointment of Mr Simon Abrams as a director on Dec 06, 2022

    2 pagesAP01

    Termination of appointment of Katie Harrison as a director on Sep 14, 2022

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Director's details changed for Mrs Alexandra Jane Lloyd Davies on Jun 23, 2022

    2 pagesCH01

    Appointment of Mrs Alexandra Lloyd Davies as a director on Mar 07, 2022

    2 pagesAP01

    Director's details changed for Mrs Olivia Majorie Harris on Mar 15, 2022

    2 pagesCH01

    Appointment of Mrs Olivia Majorie Harris as a director on Mar 07, 2022

    2 pagesAP01

    Who are the officers of LICC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIDDLECOMBE, Rowena Jane Naomi
    St. Peters
    Vere Street
    W1G 0DQ London
    Secretary
    St. Peters
    Vere Street
    W1G 0DQ London
    304251090001
    ABRAMS, Simon Nathanael
    Chudleigh Road
    SE4 1EE London
    152
    England
    Director
    Chudleigh Road
    SE4 1EE London
    152
    England
    EnglandBritishDirector181413470001
    BROWN, Karen Ruth
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    EnglandBritishManagement Consultant327752920001
    GILLIES, Alasdair Christoper
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    EnglandBritishCharity Trustee314384730001
    HARRIS, Olivia Marjorie
    Mount Road
    Highclere
    RG20 9QZ Newbury
    Orchard Cottage
    England
    Director
    Mount Road
    Highclere
    RG20 9QZ Newbury
    Orchard Cottage
    England
    EnglandBritishDirector Of People, Culture & Operations293531550001
    LAWRENCE, Adeola Victoria
    White Road
    ME4 5TJ Chatham
    65
    England
    Director
    White Road
    ME4 5TJ Chatham
    65
    England
    EnglandNigerianBme Church Relationship Manager221810170001
    LLOYD DAVIES, Alexandra Jane
    Lycrome Road
    Lye Green
    HP5 3LQ Chesham
    Mattesdon Farm House
    England
    Director
    Lycrome Road
    Lye Green
    HP5 3LQ Chesham
    Mattesdon Farm House
    England
    EnglandBritishManaging Director236042370002
    MINOCHA, Jessica
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    EnglandBritishEditorial Assistant256179210005
    SLOAN, Julia Helen
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    ScotlandBritishProfessional Services Associate Director316831820001
    WILSON, Vanessa
    Storer Road
    LE11 5EQ Loughborough
    St Peter's Centre
    England
    Director
    Storer Road
    LE11 5EQ Loughborough
    St Peter's Centre
    England
    EnglandBritishChurch Leader151015190001
    AYDON, Richard Hinchliffe
    13 Blatchington Road
    TN2 5EG Tunbridge Wells
    Kent
    Secretary
    13 Blatchington Road
    TN2 5EG Tunbridge Wells
    Kent
    British12892160001
    BAKER, John Melville
    16 Chelmer Road
    RM14 1QT Upminster
    Essex
    Secretary
    16 Chelmer Road
    RM14 1QT Upminster
    Essex
    British81370080001
    DALE, Philip Stephen
    20 Harcourt Road
    Wood Green
    N22 7XW London
    Secretary
    20 Harcourt Road
    Wood Green
    N22 7XW London
    British55470080001
    HALL, Nigel Ian Mark
    St. Peters
    Vere Street
    W1G 0DQ London
    Secretary
    St. Peters
    Vere Street
    W1G 0DQ London
    272428430001
    LADD, Brian Peter
    St Mary's Avenue
    HA6 3AZ Northwood
    34
    Middx
    Secretary
    St Mary's Avenue
    HA6 3AZ Northwood
    34
    Middx
    BritishFinance Director133670600001
    MONTGOMERY, Richard Matthew
    St. Peters
    Vere Street
    W1G 0DQ London
    Secretary
    St. Peters
    Vere Street
    W1G 0DQ London
    256184030001
    WILSON, Paul James
    33 Briery Way
    HP6 6AU Amersham
    Buckinghamshire
    Secretary
    33 Briery Way
    HP6 6AU Amersham
    Buckinghamshire
    British113139960001
    ALLCOCK, James Frank
    The Croft 8 Bois Avenue
    Chesham Bois
    HP6 5NS Amersham
    Buckinghamshire
    Director
    The Croft 8 Bois Avenue
    Chesham Bois
    HP6 5NS Amersham
    Buckinghamshire
    BritishBusiness Executive42639440001
    BECK, Steven Robert
    187 Highbury Quadrant
    Highbury
    N5 2TG London
    Director
    187 Highbury Quadrant
    Highbury
    N5 2TG London
    BritishCeo Philanthropy Company50444940001
    BENTHAM, Jeremy Birkett
    Frederik Hendriklaan
    The Hague
    8
    Netherlands
    Director
    Frederik Hendriklaan
    The Hague
    8
    Netherlands
    NetherlandsBritishEnergy Executive94571920002
    BEWES, Richard Thomas, Rev Prebendary
    12 Weymouth Street
    W1N 3FB London
    Director
    12 Weymouth Street
    W1N 3FB London
    BritishClerk In Holy Orders16867990001
    BROWN, Karen Ruth
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    EnglandBritishDirector Of People And Talent327752920001
    CAMERON, Julia Evelyn Mure
    Belmont
    The Vine
    TN13 3TZ Sevenoaks
    Kent
    Director
    Belmont
    The Vine
    TN13 3TZ Sevenoaks
    Kent
    BritishHead Of Commmunications32603720001
    CATFORD, Francis James Robin
    40 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    Director
    40 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    EnglandBritishCeo Charity40179490002
    CHUA, Wee Hian
    30 Barn Rise
    Wembley Park
    HA9 9NJ Wembley
    Middlesex
    Director
    30 Barn Rise
    Wembley Park
    HA9 9NJ Wembley
    Middlesex
    SingaporeanPastoral Leader28907410001
    COOKE, Jeremy Lionel
    19 West Square
    SE11 4SN London
    Director
    19 West Square
    SE11 4SN London
    EnglandBritishHigh Court Judge13724740002
    DALE, Philip Stephen
    20 Harcourt Road
    Wood Green
    N22 7XW London
    Director
    20 Harcourt Road
    Wood Green
    N22 7XW London
    BritishCivil Servant55470080001
    DETERT, Anna Marie
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    EnglandBritishManagement Consultant132903880001
    DUNHILL, Nicholas Vernon Aidan
    23a Moreton Terrace
    SW1V 2NS London
    Director
    23a Moreton Terrace
    SW1V 2NS London
    EnglandBritishAccountant48720950001
    DYER, Alan Watson
    The Old Vicarage
    Oakridge Lynch
    GL6 7NS Stroud
    Gloucestershire
    Director
    The Old Vicarage
    Oakridge Lynch
    GL6 7NS Stroud
    Gloucestershire
    BritishChartered Accountant35536380001
    GARDNER, David Pryor
    St. Peters
    Vere Street
    W1G 0DQ London
    Director
    St. Peters
    Vere Street
    W1G 0DQ London
    EnglandBritishBusinessman73974330001
    GARRETT, Jillian Winifred
    59 Lewis Road
    Radford Semele
    CV31 1UQ Leamington Spa
    Warwickshire
    Director
    59 Lewis Road
    Radford Semele
    CV31 1UQ Leamington Spa
    Warwickshire
    EnglandBritishConsultant65680650001
    GAVIN, Nigel Laurence
    15 Betenson Avenue
    TN13 3EN Sevenoaks
    Kent
    Director
    15 Betenson Avenue
    TN13 3EN Sevenoaks
    Kent
    BritishFinance Director17741120001
    GILLIES, Sheena Mclean
    9 Debden Close
    KT2 5GD Kingston Upon Thames
    Surrey
    Director
    9 Debden Close
    KT2 5GD Kingston Upon Thames
    Surrey
    BritishCounsellor & Teacher13700790004
    GRIEVE, Alison Esther
    43 Larkhall Rise
    SW4 6HT London
    Director
    43 Larkhall Rise
    SW4 6HT London
    EnglandBritishFinance Director38293060001

    What are the latest statements on persons with significant control for LICC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0