Company NameLycatel Property Management Services Limited
DirectorKulaweerasingham Vibushanan
Company StatusActive
Company Number05763768
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kulaweerasingham Vibushanan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Radhakrishnan Kadamban
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Secretary NameMr Yakub Suida
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elliott Road
Thornton Heath
CR7 7QA
Secretary NameSathasivam Puvaneswaran
StatusResigned
Appointed11 January 2012(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 2019)
RoleCompany Director
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gtmobile.co.uk
Telephone020 71320322
Telephone regionLondon

Location

Registered Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Www Holding Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,165
Cash£795
Current Liabilities£2,149,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

17 December 2013Delivered on: 20 December 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Britannia sports centre, langston road, loughton t/no EX782102. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 January 2024Accounts for a small company made up to 31 December 2022 (18 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
10 January 2022Accounts for a small company made up to 31 December 2020 (20 pages)
29 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Accounts for a small company made up to 31 December 2018 (18 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2019Termination of appointment of Sathasivam Puvaneswaran as a secretary on 11 October 2019 (1 page)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
17 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
20 December 2013Registration of charge 057637680001 (39 pages)
20 December 2013Registration of charge 057637680001 (39 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 August 2013Appointment of Mr Kulaweerasingham Vibushanan as a director (2 pages)
16 August 2013Appointment of Mr Kulaweerasingham Vibushanan as a director (2 pages)
16 August 2013Termination of appointment of Radhakrishnan Kadamban as a director (1 page)
16 August 2013Termination of appointment of Radhakrishnan Kadamban as a director (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Radhakrishnan Kadamban on 28 December 2011 (2 pages)
1 May 2012Director's details changed for Radhakrishnan Kadamban on 28 December 2011 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 January 2012Termination of appointment of Yakub Suida as a secretary (1 page)
11 January 2012Termination of appointment of Yakub Suida as a secretary (1 page)
11 January 2012Appointment of Sathasivam Puvaneswaran as a secretary (1 page)
11 January 2012Appointment of Sathasivam Puvaneswaran as a secretary (1 page)
28 December 2011Registered office address changed from C/O Marchant Lewis Ltd Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
28 December 2011Registered office address changed from C/O Marchant Lewis Ltd Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
15 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
29 May 2008Return made up to 31/03/08; full list of members (3 pages)
29 May 2008Return made up to 31/03/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from marchant lewis & co, laser house 132-140 goswell road london EC1V 7DY (1 page)
28 May 2008Registered office changed on 28/05/2008 from marchant lewis & co, laser house 132-140 goswell road london EC1V 7DY (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
19 September 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
19 September 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Incorporation (17 pages)
31 March 2006Incorporation (17 pages)