London
E14 9SG
Director Name | Mr Aiadurai Sivasamy Premananthan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Andrew Beswick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 163 Whitehall Road Woodford Green Essex IG8 0RH |
Secretary Name | Mr Syeed Farhad Reza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 136 Oak Avenue Croydon Surrey CR0 8EJ |
Secretary Name | Mr Samir Soni |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 April 2018) |
Role | Financial Controller |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Milind Purushottam Kangle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Christopher Donald Michael Tooley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Omega Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 136 Oak Avenue Croydon Surrey CR0 8EJ |
Secretary Name | Jerjeri Para Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 136 Oak Avenue Croydon Surrey CR0 8EJ |
Website | lycamobile.co.uk |
---|---|
Telephone | 020 71320322 |
Telephone region | London |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
197 at £1 | Allirajah Subaskaran 98.50% Ordinary |
---|---|
1 at £1 | Aiadurai Premananthan 0.50% Ordinary |
1 at £1 | Christopher Tooley 0.50% Ordinary |
1 at £1 | Mohammed Malique 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,399 |
Gross Profit | £58,428 |
Net Worth | -£1,772 |
Cash | £185 |
Current Liabilities | £100,705 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
11 October 2013 | Delivered on: 24 October 2013 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Property known as drewry house 213 marsh wall london title no EGL242551. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 July 2013 | Delivered on: 13 July 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
18 October 2011 | Delivered on: 27 October 2011 Persons entitled: Walbrook Securities I Limited and Walbrook Securities Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums of money now or in the future deposited in the account and all interest accruing to the account. Outstanding |
16 December 2009 | Delivered on: 17 December 2009 Persons entitled: Walbrook Securities I Limited and Walbrook Securities Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account with the clearing bank under a lease of 3RD floor walbrook building 195 marsh wall lonodn see image for full details. Outstanding |
8 November 2007 | Delivered on: 15 November 2007 Persons entitled: Gs Nominee (London 1) Limited Gs Nominee (London 2) Limited Global Switch (General Partner)Limited Classification: Deposit agreement Secured details: £104,167.50 due or to become due from the company to. Particulars: £104,167.50 held in a deposit account in accordance with the deposit agreement. See the mortgage charge document for full details. Outstanding |
1 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 February 2011 Persons entitled: T-Mobile Netherlands B.V. and T-Mobile Netherlands Holdings B.V. Classification: Deed of pledge of receivables Secured details: All monies due or to become due from each pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An undisclosed right of pledge over each of its receivables and a disclosed right of pledge over each of its intercompany receivables the brinks receivables, the lmd receivables, the mta receivables see image for full details. Fully Satisfied |
1 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 February 2011 Persons entitled: T-Mobile Netherlands B.V. and T-Mobile Netherlands Holdings B.V. Classification: Debenture Secured details: All monies due or to become due from lycamobile to t-mobile on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the book debts see image for full details. Fully Satisfied |
1 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 February 2011 Persons entitled: T-Mobile Netherlands B.V. and T-Mobile Netherlands Holdings B.V. Classification: Charge over receivables Secured details: All monies due or to become due from each company to the chargee (or either of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge interest in and to the brinks receivables, the lmd receivables, the mta receivables and the receivables and floating charge the secured assets see image for full details. Fully Satisfied |
13 November 2023 | Termination of appointment of Christopher Donald Michael Tooley as a director on 1 November 2023 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
13 January 2023 | Full accounts made up to 31 December 2021 (48 pages) |
1 September 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (50 pages) |
25 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (47 pages) |
23 December 2020 | Appointment of Mr Christopher Donald Michael Tooley as a director on 23 December 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
21 August 2020 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages) |
10 December 2019 | Full accounts made up to 31 December 2018 (47 pages) |
2 October 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
12 November 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Samir Soni as a secretary on 20 April 2018 (1 page) |
28 March 2018 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
17 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
24 May 2017 | Auditor's resignation (1 page) |
24 May 2017 | Auditor's resignation (1 page) |
28 March 2017 | Group of companies' accounts made up to 28 February 2016 (48 pages) |
28 March 2017 | Group of companies' accounts made up to 28 February 2016 (48 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 28 February 2015 (36 pages) |
7 May 2016 | Full accounts made up to 28 February 2015 (36 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Full accounts made up to 28 February 2014 (34 pages) |
30 May 2015 | Full accounts made up to 28 February 2014 (34 pages) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Full accounts made up to 28 February 2013 (27 pages) |
20 March 2014 | Full accounts made up to 28 February 2013 (27 pages) |
4 March 2014 | Termination of appointment of Milind Kangle as a director (1 page) |
4 March 2014 | Termination of appointment of Milind Kangle as a director (1 page) |
5 December 2013 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages) |
5 December 2013 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages) |
24 October 2013 | Registration of charge 059038200008 (25 pages) |
24 October 2013 | Registration of charge 059038200008 (25 pages) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Secretary's details changed for Mr Samir Soni on 30 August 2013 (1 page) |
30 August 2013 | Secretary's details changed for Mr Samir Soni on 30 August 2013 (1 page) |
13 July 2013 | Registration of charge 059038200007 (35 pages) |
13 July 2013 | Registration of charge 059038200007 (35 pages) |
21 February 2013 | Full accounts made up to 29 February 2012 (26 pages) |
21 February 2013 | Full accounts made up to 29 February 2012 (26 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Full accounts made up to 28 February 2011 (23 pages) |
30 May 2012 | Full accounts made up to 28 February 2011 (23 pages) |
29 March 2012 | Compulsory strike-off action has been suspended (1 page) |
29 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Mr Milind Purushottam Kangle as a director (2 pages) |
26 July 2011 | Appointment of Mr Milind Purushottam Kangle as a director (2 pages) |
26 July 2011 | Appointment of Mr Allirajah Subaskaran as a director (2 pages) |
26 July 2011 | Appointment of Mr Allirajah Subaskaran as a director (2 pages) |
26 July 2011 | Termination of appointment of Robert Beswick as a director (1 page) |
26 July 2011 | Termination of appointment of Robert Beswick as a director (1 page) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (13 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (13 pages) |
25 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Secretary's details changed for Mr Samir Soni on 14 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Samir Soni on 14 October 2009 (1 page) |
24 September 2009 | Director's change of particulars / robert beswick / 01/08/2009 (2 pages) |
24 September 2009 | Director's change of particulars / robert beswick / 01/08/2009 (2 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
9 December 2008 | Secretary appointed mr samir soni (1 page) |
9 December 2008 | Appointment terminated secretary syeed reza (1 page) |
9 December 2008 | Secretary appointed mr samir soni (1 page) |
9 December 2008 | Appointment terminated secretary syeed reza (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, 54 lower addiscombe road, croydon, surrey, CR0 6AA (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, 54 lower addiscombe road, croydon, surrey, CR0 6AA (1 page) |
13 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 136 oak avenue, croydon, surrey, CR0 8EJ (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 136 oak avenue, croydon, surrey, CR0 8EJ (1 page) |
13 November 2006 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
11 August 2006 | Incorporation (14 pages) |
11 August 2006 | Incorporation (14 pages) |