ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Licensed Trade Compliance Limited

Licensed Trade Compliance Limited is an active company incorporated on 23 March 2015 with the registered office located in Neath, West Glamorgan. Licensed Trade Compliance Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09504244
Private limited company
Age
10 years
Incorporated 23 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3 Kestrel Close
Neath
West Glamorgan
SA10 8DX
United Kingdom
Address changed on 21 Nov 2023 (1 year 11 months ago)
Previous address was PO Box 12 Paul Sheppard Box 12 1a Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ Wales
Telephone
01462730212
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Wales • Born in May 1982
Director • British • Lives in UK • Born in Aug 1977
Ms Helen Marie Nichols
PSC • British • Lives in UK • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Topgrade Property Management Limited
Craig Lloyd is a mutual person.
Active
Meadow View Country Estates Limited
Craig Lloyd is a mutual person.
Active
Topgrade Homes Ltd
Craig Lloyd is a mutual person.
Active
C & S Commercial Letts Limited
Craig Lloyd is a mutual person.
Active
Active Indoor Leisure Swansea Limited
Craig Lloyd is a mutual person.
Active
Sa1 Business Park Limited
Craig Lloyd is a mutual person.
Active
OLD Farm Close Management Company Limited
Craig Lloyd is a mutual person.
Active
OLD Oaktree Management Limited
Helen Marie Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £12.52K (-100%)
Employees
23
Increased by 23 (%)
Total Assets
£38.69K
Increased by £38.69K (%)
Total Liabilities
-£39.04K
Increased by £39.04K (%)
Net Assets
-£344
Decreased by £344 (%)
Debt Ratio (%)
101%
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Micro Accounts Submitted
10 Months Ago on 31 Dec 2024
Mr Craig Lloyd Appointed
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 16 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Helen Marie Nichols (PSC) Appointed
1 Year 11 Months Ago on 6 Dec 2023
Paul Justyn Sheppard Resigned
1 Year 11 Months Ago on 6 Dec 2023
Paul Justyn Sheppard (PSC) Resigned
1 Year 11 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 21 Nov 2023
Get Credit Report
Discover Licensed Trade Compliance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 May 2025 with no updates
Submitted on 27 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Appointment of Mr Craig Lloyd as a director on 10 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 4 Jul 2024
Micro company accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Confirmation statement made on 7 November 2023 with updates
Submitted on 13 Dec 2023
Notification of Helen Marie Nichols as a person with significant control on 6 December 2023
Submitted on 7 Dec 2023
Cessation of Paul Justyn Sheppard as a person with significant control on 6 December 2023
Submitted on 6 Dec 2023
Termination of appointment of Paul Justyn Sheppard as a director on 6 December 2023
Submitted on 6 Dec 2023
Registered office address changed from PO Box 12 Paul Sheppard Box 12 1a Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ Wales to 3 Kestrel Close Neath West Glamorgan SA10 8DX on 21 November 2023
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year