Company NameLykiardopulo & Company Limited
Company StatusActive
Company Number00588163
CategoryPrivate Limited Company
Incorporation Date31 July 1957(66 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael Fotis Lykiardopulo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed04 August 1991(34 years after company formation)
Appointment Duration32 years, 9 months
RoleShipbroker
Country of ResidenceSwitzerland
Correspondence Address66 Buckingham Gate Buckingham Gate
London
SW1E 6AU
Director NameMr Gerasimos Marinon Vagliano
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(46 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleSuperintendent Enginee
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NamePhilip Graham Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(50 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Secretary NameMr David Phillip Stratford
StatusCurrent
Appointed01 January 2022(64 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Thomas Kingsley Oliphant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(66 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Fotis Panaghis Lykiardopulo
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(34 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleShipbroker
Correspondence Address5th Floor
119 Dino Kratous Street
Athens
Greece
Director NameMr Panaghis Nicholas Fotis Lykiardopulo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(34 years after company formation)
Appointment Duration18 years, 2 months (resigned 09 October 2009)
RoleShipbroker
Correspondence Address4 Hellinikou
Hellinikon T.K.16677
Athens
Greece
Director NameKenneth Leslie Marshall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(34 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AS
Director NameMr John Michael Pinder
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(34 years after company formation)
Appointment Duration17 years, 4 months (resigned 17 December 2008)
RoleChartered Accountant
Correspondence AddressPidford Manor
Rookley
Ventnor
Isle Of Wight
PO38 3NL
Secretary NameMr Eric Charter
NationalityBritish
StatusResigned
Appointed04 August 1991(34 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address44 Swaledale Road
Dartford
Kent
DA2 6JZ
Secretary NamePeter Richard Field
NationalityBritish
StatusResigned
Appointed31 December 1996(39 years, 5 months after company formation)
Appointment Duration25 years (resigned 01 January 2022)
RoleCompany Director
Correspondence Address66 Buckingham Gate
London
SW1E 6AU

Contact

Telephone020 73401111
Telephone regionLondon

Location

Registered Address66 Buckingham Gate
London
SW1E 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1M.f. Lykiardopulo
100.00%
Ordinary

Financials

Year2014
Net Worth£244,508
Cash£532,525
Current Liabilities£505,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

3 January 2024Director's details changed for Mr Thomas Kingsley Oliphant on 1 January 2024 (2 pages)
3 January 2024Appointment of Mr Thomas Kingsley Oliphant as a director on 1 January 2024 (2 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Peter Richard Field as a secretary on 1 January 2022 (1 page)
6 January 2022Appointment of Mr David Phillip Stratford as a secretary on 1 January 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
12 November 2020Secretary's details changed for Peter Richard Field on 12 November 2020 (1 page)
12 November 2020Director's details changed for Mr Gerasimos Marinon Vagliano on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Philip Graham Young on 12 November 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 July 2019Director's details changed for Mr Michael Fotis Lykiardopulo on 17 July 2019 (2 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
25 July 2017Change of details for Mr Michael Fotis Lykiardopulo as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Michael Fotis Lykiardopulo as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Michael Fotis Lykiardopulo on 1 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Michael Fotis Lykiardopulo on 1 July 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 February 2017Director's details changed for Mr Michael Fotis Lykiardopulo on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Michael Fotis Lykiardopulo on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Michael Fotis Lykiardopulo on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Michael Fotis Lykiardopulo on 31 January 2017 (2 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(6 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Director's details changed for Mr Gerasimos Marinon Vagliano on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Philip Graham Young on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Gerasimos Marinon Vagliano on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Philip Graham Young on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Fotis Lykiardopulo on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Fotis Lykiardopulo on 17 July 2010 (2 pages)
15 October 2009Termination of appointment of Panaghis Lykiardopulo as a director (1 page)
15 October 2009Termination of appointment of Panaghis Lykiardopulo as a director (1 page)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
16 January 2009Appointment terminated director john pinder (1 page)
16 January 2009Appointment terminated director john pinder (1 page)
22 July 2008Return made up to 17/07/08; full list of members (5 pages)
22 July 2008Director's change of particulars / panaghis lykiardopulo / 17/07/2008 (1 page)
22 July 2008Director's change of particulars / panaghis lykiardopulo / 17/07/2008 (1 page)
22 July 2008Return made up to 17/07/08; full list of members (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 26/07/07; full list of members (3 pages)
17 September 2007Return made up to 26/07/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Return made up to 26/07/06; full list of members (3 pages)
16 August 2006Location of debenture register (1 page)
16 August 2006Return made up to 26/07/06; full list of members (3 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Registered office changed on 16/08/06 from: 66 buckingham gate london SW1E 6AH (1 page)
16 August 2006Location of debenture register (1 page)
16 August 2006Registered office changed on 16/08/06 from: 66 buckingham gate london SW1E 6AH (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 September 2005Return made up to 26/07/05; full list of members (8 pages)
1 September 2005Return made up to 26/07/05; full list of members (8 pages)
1 September 2004Return made up to 26/07/04; full list of members (7 pages)
1 September 2004Return made up to 26/07/04; full list of members (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 26/07/03; full list of members (8 pages)
28 August 2003Return made up to 26/07/03; full list of members (8 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 26/07/02; full list of members (8 pages)
2 August 2002Return made up to 26/07/02; full list of members (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 26/07/01; full list of members (7 pages)
14 August 2001Return made up to 26/07/01; full list of members (7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 26/07/00; full list of members (7 pages)
22 August 2000Return made up to 26/07/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 26/07/99; full list of members (12 pages)
19 August 1999Return made up to 26/07/99; full list of members (12 pages)
11 August 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(10 pages)
11 August 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(10 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 26/07/97; no change of members (10 pages)
30 July 1997Return made up to 26/07/97; no change of members (10 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1996Return made up to 26/07/96; full list of members (12 pages)
15 August 1996Return made up to 26/07/96; full list of members (12 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
31 July 1957Incorporation (45 pages)
31 July 1957Incorporation (45 pages)