LYCROS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Document

15/08/2315 August 2023 Appointment of Mrs Yemisi Osho as a director on 2023-08-15

View Document

25/06/2325 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Notification of Victor Osho as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Yemisi Osho as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Olukayode Idowu Osho as a director on 2023-04-11

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Victor Osho on 2021-09-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 266 BARLEY LANE ROMFORD ESSEX RM6 4XU

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1127 September 2011 DIRECTOR APPOINTED MRS YEMISI OSHO

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information