LYCAN GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-07-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-07-23 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

17/06/2117 June 2021 Voluntary strike-off action has been suspended

View Document

17/06/2117 June 2021 Voluntary strike-off action has been suspended

View Document

08/06/218 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/05/2126 May 2021 APPLICATION FOR STRIKING-OFF

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL FORREST / 23/08/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL FORREST / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL FORREST / 22/08/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / RICHARD MICHAEL FORREST / 22/07/2019

View Document

25/01/1925 January 2019 CESSATION OF MICHAEL JOHN FINCH BEASLEY AS A PSC

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEASLEY

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company