London
E14 9SG
Secretary Name | Mr Syeed Reza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Director Name | Mr Haroon Abdulla |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2010) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat No B1 Mohd Almarry Bid Karama, Burdubai Dubai United Arab Emirates |
Secretary Name | Mr Sellappullage Sumedha Prasad Rosa |
---|---|
Status | Resigned |
Appointed | 31 May 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Sellappullage Sumedha Prasad Rosa |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Website | www.lycafly.com/online/home.aspx |
---|---|
Telephone | 020 75366575 |
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 |
50k at £1 | Pettigo Comercio Internacional Lda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,746 |
Cash | £677,117 |
Current Liabilities | £3,419,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
22 September 2022 | Delivered on: 5 October 2022 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 2010 | Delivered on: 6 October 2010 Satisfied on: 25 November 2015 Persons entitled: Santander UK PLC Classification: Charge on cash deposits 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. Fully Satisfied |
23 October 2007 | Delivered on: 6 November 2007 Satisfied on: 14 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
4 December 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 October 2020 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
2 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
22 November 2018 | Cessation of Simon Robert Ecclefield as a person with significant control on 5 April 2017 (1 page) |
13 September 2018 | Cessation of Prematharshini Subaskaran as a person with significant control on 5 April 2017 (1 page) |
13 September 2018 | Notification of Simon Robert Ecclefield as a person with significant control on 5 April 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Sellappullage Sumedha Prasad Rosa as a director on 8 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Sellappullage Sumedha Prasad Rosa as a secretary on 8 June 2018 (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 May 2017 | Auditor's resignation (1 page) |
12 May 2017 | Auditor's resignation (1 page) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
9 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 May 2015 | Registration of charge 061949600003, created on 8 May 2015 (6 pages) |
12 May 2015 | Registration of charge 061949600003, created on 8 May 2015 (6 pages) |
12 May 2015 | Registration of charge 061949600003, created on 8 May 2015 (6 pages) |
14 April 2015 | Satisfaction of charge 1 in full (5 pages) |
14 April 2015 | Satisfaction of charge 1 in full (5 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
13 June 2014 | Appointment of Mr Sellappullage Sumedhaprasad Rosa as a director (2 pages) |
13 June 2014 | Appointment of Mr Sellappullage Sumedhaprasad Rosa as a director (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page) |
3 June 2013 | Appointment of Mr Sellappullage Sumedha Prasad Rosa as a secretary (1 page) |
3 June 2013 | Appointment of Mr Sellappullage Sumedha Prasad Rosa as a secretary (1 page) |
29 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
29 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 20 September 2012 (2 pages) |
5 April 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Termination of appointment of Haroon Abdulla as a director (1 page) |
30 September 2010 | Termination of appointment of Haroon Abdulla as a director (1 page) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Haroon Abdulla on 30 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Aiadurai Sivasamy Premananthan on 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Aiadurai Sivasamy Premananthan on 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Haroon Abdulla on 30 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Director appointed haroon abdulla (2 pages) |
2 September 2008 | Director appointed haroon abdulla (2 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Ad 21/06/07--------- £ si 49900@1=49900 £ ic 100/50000 (1 page) |
6 July 2007 | Ad 21/06/07--------- £ si 49900@1=49900 £ ic 100/50000 (1 page) |
27 June 2007 | £ nc 100/50000 21/06/07 (2 pages) |
27 June 2007 | £ nc 100/50000 21/06/07 (2 pages) |
30 March 2007 | Incorporation (14 pages) |
30 March 2007 | Incorporation (14 pages) |