Company NameLicholding Limited
DirectorsKit Leng Chau and Eric Chiong
Company StatusActive
Company NumberSC501523
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Kit Leng Chau
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameSecreserve Limited (Corporation)
StatusCurrent
Appointed16 October 2023(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address72 Balnagask Road
Aberdeen
AB11 8RE
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street Abeleven
Aberdeen
AB11 6LN
Scotland
Director NameMs Oil Lin Tse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street Abeleven
Aberdeen
AB11 6LN
Scotland
Director NameMr Colin Dexter
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityScotlish
StatusResigned
Appointed01 April 2017(2 years after company formation)
Appointment Duration7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street Abeleven
Aberdeen
AB11 6LN
Scotland
Director NameMr Colin Dexter
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street Abeleven
Aberdeen
AB11 6LN
Scotland
Director NameMs Katie Chong
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameLandtrust Holding Limited (Corporation)
StatusResigned
Appointed31 March 2017(2 years after company formation)
Appointment Duration7 months (resigned 31 October 2017)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland

Location

Registered Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 October 2023Notification of Yuen Liem as a person with significant control on 16 October 2023 (2 pages)
24 October 2023Appointment of Secreserve Limited as a secretary on 16 October 2023 (2 pages)
24 October 2023Termination of appointment of Eric Chiong as a director on 16 October 2023 (1 page)
19 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2022Cessation of Katie Kit Ting Chong as a person with significant control on 11 May 2022 (1 page)
10 November 2022Cessation of Yuen Lien as a person with significant control on 11 May 2022 (1 page)
4 July 2022Appointment of Mr. Eric Chiong as a director on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Katie Chong as a director on 30 June 2022 (1 page)
4 July 2022Notification of Eric Chiong as a person with significant control on 30 June 2022 (2 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Eric Chiong as a director on 16 February 2022 (1 page)
23 February 2022Appointment of Ms Kit Leng Chau as a director on 16 February 2022 (2 pages)
22 February 2022Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 48 Bridge Street Aberdeen AB11 6JN on 22 February 2022 (1 page)
4 January 2022Notification of Yuen Lien as a person with significant control on 1 January 2022 (2 pages)
3 January 2022Appointment of Ms Katie Chong as a director on 31 December 2021 (2 pages)
3 January 2022Notification of Katie Chong as a person with significant control on 1 January 2022 (2 pages)
3 January 2022Cessation of Eric Chiong as a person with significant control on 1 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 May 2020Change of details for Mr Eric Chiong as a person with significant control on 1 May 2020 (2 pages)
10 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
18 September 2018Cessation of Colin Dexter as a person with significant control on 25 June 2018 (1 page)
28 June 2018Termination of appointment of Colin Dexter as a director on 25 June 2018 (1 page)
21 February 2018Notification of Eric Chiong as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Notification of Colin Dexter as a person with significant control on 1 April 2017 (2 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Appointment of Mr Colin Dexter as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Colin Dexter as a director on 15 November 2017 (2 pages)
4 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
4 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
3 November 2017Termination of appointment of Landtrust Holding Limited as a secretary on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Colin Dexter as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Colin Dexter as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Landtrust Holding Limited as a secretary on 31 October 2017 (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 August 2017Appointment of Mr Colin Dexter as a director on 1 April 2017 (2 pages)
3 August 2017Appointment of Landtrust Holding Limited as a secretary on 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 August 2017Appointment of Landtrust Holding Limited as a secretary on 31 March 2017 (2 pages)
3 August 2017Appointment of Mr Colin Dexter as a director on 1 April 2017 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Termination of appointment of Oil Lin Tse as a director on 16 October 2016 (1 page)
27 October 2016Termination of appointment of Oil Lin Tse as a director on 16 October 2016 (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Appointment of Ms Oil Lin Tse as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Oil Lin Tse as a director on 11 April 2016 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)