T. LYCETT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Mark Darren Lycett as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

26/09/2226 September 2022 Termination of appointment of Terence Victor Lycett as a director on 2022-01-19

View Document

26/09/2226 September 2022 Cessation of Terence Victor Lycett as a person with significant control on 2022-01-19

View Document

26/09/2226 September 2022 Change of details for Mrs Jane Helen Lycett as a person with significant control on 2022-01-19

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/04/2128 April 2021 Registration of charge 013650500003, created on 2021-04-28

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN LYCETT / 19/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE VICTOR LYCETT / 19/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN LYCETT / 19/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE VICTOR LYCETT / 19/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN LYCETT / 19/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN LYCETT / 19/03/2018

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET UNITED KINGDOM

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 115 WENTWORTH ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9SU

View Document

20/08/1520 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE VICTOR LYCETT / 18/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN LYCETT / 18/08/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0723 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: CHARTER HOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: CHARTER OUNE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 20 LEONARD ROAD HANDSWORTH BIRMINGHAM B19 1LA

View Document

12/10/9912 October 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 S386 DIS APP AUDS 29/07/94

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 18/08/89; NO CHANGE OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 21/09/87; NO CHANGE OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 29/09/86

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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