Company NameU Can Fly Limited
DirectorAiadurai Sivasamy Premananthan
Company StatusActive
Company Number06194960
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Secretary NameMr Syeed Reza
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameMr Haroon Abdulla
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed27 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2010)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat No B1 Mohd Almarry Bid
Karama, Burdubai
Dubai
United Arab Emirates
Secretary NameMr Sellappullage Sumedha Prasad Rosa
StatusResigned
Appointed31 May 2013(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 June 2018)
RoleCompany Director
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Sellappullage Sumedha Prasad Rosa
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG

Contact

Websitewww.lycafly.com/online/home.aspx
Telephone020 75366575
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

50k at £1Pettigo Comercio Internacional Lda
100.00%
Ordinary

Financials

Year2014
Net Worth£221,746
Cash£677,117
Current Liabilities£3,419,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 September 2022Delivered on: 5 October 2022
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 October 2010Delivered 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 2007Delivered 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

Filing History

31 December 2020Full accounts made up to 31 March 2020 (23 pages)
4 December 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 October 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
2 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (27 pages)
22 November 2018Cessation of Simon Robert Ecclefield as a person with significant control on 5 April 2017 (1 page)
13 September 2018Cessation of Prematharshini Subaskaran as a person with significant control on 5 April 2017 (1 page)
13 September 2018Notification of Simon Robert Ecclefield as a person with significant control on 5 April 2017 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Sellappullage Sumedha Prasad Rosa as a director on 8 June 2018 (1 page)
8 June 2018Termination of appointment of Sellappullage Sumedha Prasad Rosa as a secretary on 8 June 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (32 pages)
12 December 2017Full accounts made up to 31 March 2017 (32 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 May 2017Auditor's resignation (1 page)
12 May 2017Auditor's resignation (1 page)
17 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 November 2015Satisfaction of charge 2 in full (1 page)
25 November 2015Satisfaction of charge 2 in full (1 page)
9 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(4 pages)
2 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(4 pages)
12 May 2015Registration of charge 061949600003, created on 8 May 2015 (6 pages)
12 May 2015Registration of charge 061949600003, created on 8 May 2015 (6 pages)
12 May 2015Registration of charge 061949600003, created on 8 May 2015 (6 pages)
14 April 2015Satisfaction of charge 1 in full (5 pages)
14 April 2015Satisfaction of charge 1 in full (5 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(4 pages)
13 June 2014Appointment of Mr Sellappullage Sumedhaprasad Rosa as a director (2 pages)
13 June 2014Appointment of Mr Sellappullage Sumedhaprasad Rosa as a director (2 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(3 pages)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page)
3 June 2013Appointment of Mr Sellappullage Sumedha Prasad Rosa as a secretary (1 page)
3 June 2013Appointment of Mr Sellappullage Sumedha Prasad Rosa as a secretary (1 page)
29 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
29 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Mr Aiadurai Sivasamy Premananthan on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Mr Aiadurai Sivasamy Premananthan on 20 September 2012 (2 pages)
5 April 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Termination of appointment of Haroon Abdulla as a director (1 page)
30 September 2010Termination of appointment of Haroon Abdulla as a director (1 page)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Haroon Abdulla on 30 June 2010 (2 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Aiadurai Sivasamy Premananthan on 30 June 2010 (2 pages)
20 September 2010Director's details changed for Aiadurai Sivasamy Premananthan on 30 June 2010 (2 pages)
20 September 2010Director's details changed for Haroon Abdulla on 30 June 2010 (2 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 30/06/09; full list of members (4 pages)
1 September 2009Return made up to 30/06/09; full list of members (4 pages)
23 October 2008Return made up to 30/06/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 30/06/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Director appointed haroon abdulla (2 pages)
2 September 2008Director appointed haroon abdulla (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
25 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Ad 21/06/07--------- £ si 49900@1=49900 £ ic 100/50000 (1 page)
6 July 2007Ad 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 2007Incorporation (14 pages)
30 March 2007Incorporation (14 pages)