LYCROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Total exemption full accounts made up to 2024-09-30 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 09/01/259 January 2025 | Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 2025-01-09 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 16/04/2416 April 2024 | Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU on 2024-04-16 |
| 15/08/2315 August 2023 | Appointment of Mrs Yemisi Osho as a director on 2023-08-15 |
| 25/06/2325 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 11/04/2311 April 2023 | Notification of Victor Osho as a person with significant control on 2023-04-11 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
| 11/04/2311 April 2023 | Termination of appointment of Yemisi Osho as a director on 2023-04-11 |
| 11/04/2311 April 2023 | Termination of appointment of Olukayode Idowu Osho as a director on 2023-04-11 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 11/10/2111 October 2021 | Director's details changed for Mr Victor Osho on 2021-09-25 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/07/212 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/09/1525 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 266 BARLEY LANE ROMFORD ESSEX RM6 4XU |
| 31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
| 30/01/1530 January 2015 | Annual return made up to 14 September 2014 with full list of shareholders |
| 20/01/1520 January 2015 | FIRST GAZETTE |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 18/11/1318 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 03/10/123 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 27/09/1127 September 2011 | DIRECTOR APPOINTED MRS YEMISI OSHO |
| 14/09/1114 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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