Company NameLycatel Distribution UK Limited
DirectorAndrew Bernard Henry England
Company StatusActive
Company Number06141057
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew Bernard Henry England
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Elms Lane
Wembley
Middlesex
HA0 2NX
Secretary NameMr Syeed Reza
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Secretary NameMr Samir Soni
StatusResigned
Appointed31 May 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG

Contact

Telephone020 75360909
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

197 at £1Allirajah Subaskaran
98.50%
Ordinary
1 at £1Aiadurai Sivasamy Premananthan
0.50%
Ordinary
1 at £1Christopher Tooley
0.50%
Ordinary
1 at £1Mohammed A.m Malique
0.50%
Ordinary

Financials

Year2014
Turnover£19,049,985
Gross Profit£9,939,375
Net Worth-£47,078,148
Cash£153,795
Current Liabilities£81,357,447

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Charges

29 August 2012Delivered on: 10 September 2012
Persons entitled: Santander UK PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit see image for full details.
Outstanding
29 August 2012Delivered on: 10 September 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: F/H property k/a 180 high street north east ham london t/no EGL51350 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details.
Outstanding
26 June 2007Delivered on: 17 July 2007
Persons entitled: I-21 Limited

Classification: Rent deposit deed
Secured details: £36,718.75 due or to become due from the company to.
Particulars: The rent deposit. See the mortgage charge document for full details.
Outstanding
15 October 2008Delivered on: 21 October 2008
Satisfied on: 22 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: £825,000.00 due or to become due from the company to the chargee.
Particulars: F/H 180 high street north east ham london t/no. EGL51350 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

28 March 2023Accounts for a small company made up to 31 December 2021 (28 pages)
13 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (27 pages)
29 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
16 March 2021Accounts for a small company made up to 31 December 2019 (22 pages)
18 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
23 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
4 January 2020Full accounts made up to 31 December 2018 (33 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 December 2017 (36 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 May 2018Termination of appointment of Samir Soni as a secretary on 20 April 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 December 2016 (33 pages)
10 August 2017Full accounts made up to 31 December 2015 (31 pages)
10 August 2017Full accounts made up to 31 December 2015 (31 pages)
24 May 2017Auditor's resignation (1 page)
24 May 2017Auditor's resignation (1 page)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 October 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
11 October 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(3 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(3 pages)
25 February 2016Full accounts made up to 28 February 2015 (22 pages)
25 February 2016Full accounts made up to 28 February 2015 (22 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Full accounts made up to 28 February 2014 (25 pages)
23 October 2015Full accounts made up to 28 February 2014 (25 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(3 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(3 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
28 April 2014Full accounts made up to 28 February 2013 (23 pages)
28 April 2014Full accounts made up to 28 February 2013 (23 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Full accounts made up to 29 February 2012 (25 pages)
19 July 2013Full accounts made up to 29 February 2012 (25 pages)
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 2013Appointment of Mr Samir Soni as a secretary (1 page)
4 June 2013Appointment of Mr Samir Soni as a secretary (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
30 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
30 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 May 2012Full accounts made up to 28 February 2011 (22 pages)
30 May 2012Full accounts made up to 28 February 2011 (22 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 28 February 2010 (18 pages)
1 December 2010Full accounts made up to 28 February 2010 (18 pages)
1 September 2010Full accounts made up to 28 February 2009 (17 pages)
1 September 2010Full accounts made up to 28 February 2009 (17 pages)
31 March 2010Director's details changed for Andrew Bernard Henry England on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Andrew Bernard Henry England on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Andrew Bernard Henry England on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Return made up to 06/03/08; full list of members (4 pages)
4 September 2008Return made up to 06/03/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page)
23 July 2008Registered office changed on 23/07/2008 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page)
15 April 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)