LYCATEL CARRIER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

02/07/242 July 2024 Director's details changed for Mr Jegatheesan Indraprakash on 2023-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY SAMIR SONI

View Document

18/01/1818 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 DISS40 (DISS40(SOAD))

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 54 LOWER ADDISCOMBE ROAD CROYDON CR0 6AA UNITED KINGDOM

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR SAMIR SONI

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY SYEED REZA

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/08/1214 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / INDRAPRAKASH JEGATHEESAN / 08/06/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

06/10/116 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BESWICK

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED INDRAPRAKASH JEGATHEESAN

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BESWICK / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 PREVSHO FROM 31/07/2008 TO 28/02/2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 54 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AA

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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