MIKE LYCETT LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2022-10-02

View Document

09/10/239 October 2023 Application to strike the company off the register

View Document

05/10/235 October 2023 Notification of Michael William Lycett as a person with significant control on 2022-08-21

View Document

05/10/235 October 2023 Change of details for Mrs Kelly Ann Lycett as a person with significant control on 2022-08-21

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Change of details for Mrs Kelly Ann Lycett as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Mike William Lycett as a person with significant control on 2021-06-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 3 WHITWELL CRESCENT STOCKSBRIDGE SHEFFIELD S36 1GD

View Document

02/08/172 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN LYCETT

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE WILLIAM LYCETT

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/07/1610 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

20/06/1220 June 2012 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