LYCATEL PROPERTY MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-03-31 with updates |
14/04/2514 April 2025 | Accounts for a small company made up to 2023-12-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
23/01/2423 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
12/12/2212 December 2022 | Accounts for a small company made up to 2021-12-31 |
10/01/2210 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
10/12/1910 December 2019 | FIRST GAZETTE |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, SECRETARY SATHASIVAM PUVANESWARAN |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
26/03/1826 March 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
02/02/162 February 2016 | FIRST GAZETTE |
29/04/1529 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
03/03/153 March 2015 | FIRST GAZETTE |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057637680001 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR KULAWEERASINGHAM VIBUSHANAN |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR RADHAKRISHNAN KADAMBAN |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 54 LOWER ADDISCOMBE ROAD CROYDON CR0 6AA UNITED KINGDOM |
24/04/1324 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RADHAKRISHNAN KADAMBAN / 28/12/2011 |
01/05/121 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
06/03/126 March 2012 | FIRST GAZETTE |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, SECRETARY YAKUB SUIDA |
11/01/1211 January 2012 | SECRETARY APPOINTED SATHASIVAM PUVANESWARAN |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM C/O MARCHANT LEWIS LTD LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY |
08/04/118 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
09/11/109 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
13/04/1013 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
15/12/0915 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
21/04/0921 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
29/05/0829 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM MARCHANT LEWIS & CO, LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY |
28/12/0728 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
19/09/0719 September 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
03/05/073 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/03/0631 March 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LYCATEL PROPERTY MANAGEMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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