LYCATEL PROPERTY 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
14/04/2514 April 2025 Accounts for a small company made up to 2023-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

23/01/2423 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/12/1921 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY RADHAKRISHNAN KADAMBAN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR RADHAKRISHNAN KADAMBAN

View Document

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

View Accounts

17/11/1717 November 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1627 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

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

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

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

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RADHAKRISHNAN KADAMBAN / 28/12/2011

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RADHAKRISHNAN KADAMBAN / 28/12/2011

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEGATHEESAN INDRAPRAKASH / 28/12/2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

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

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 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