LYCIAN EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

21/11/2221 November 2022 Change of details for Mrs Joy Georgina Fowell as a person with significant control on 2016-04-06

View Document

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

View Accounts

03/12/213 December 2021 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2021-12-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

21/10/1821 October 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/03/1730 March 2017 Registered office address changed from , 20 - 22 Wenlock Road, London, N1 7GU, England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2017-03-30

View Document

30/03/1730 March 2017 Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2017-03-30

View Document

30/03/1730 March 2017 Registered office address changed from , 20 - 22 Wenlock Road, London, N1 7GU, England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2017-03-30

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/12/1314 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 01/11/12 STATEMENT OF CAPITAL GBP 13000

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MRS JOY GEORGINA FOWELL

View Document

17/12/1217 December 2012 01/12/11 STATEMENT OF CAPITAL GBP 11000

View Document

15/12/1215 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/09/1230 September 2012 CURRSHO FROM 17/11/2012 TO 31/10/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 17 November 2011

View Document

14/01/1214 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS FOWELL / 01/09/2011

View Document

28/07/1128 July 2011 PREVSHO FROM 30/11/2010 TO 17/11/2010

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIO ERA

View Document

14/12/1014 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM, 43 BEACHS DRIVE, CHELMSFORD, ESSEX, CM1 2NJ, ENGLAND

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO FRANCO ERA / 15/12/2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR JULIO FRANCO ERA

View Document

16/11/0916 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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