Company NameLycatel Carrier Services Limited
DirectorJegatheesan Indraprakash
Company StatusActive
Company Number06317994
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jegatheesan Indraprakash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMilind Purushottam Kangle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleProfessional And Managerial
Correspondence AddressCorner Cottage
67 Norden Road
Maidenhead
Berkshire
SL6 4AZ
Secretary NameMr Syeed Farhad Reza
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Oak Avenue
Croydon
Surrey
CR0 8EJ
Director NameRobert Andrew Beswick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Parsonage Lane
Windsor
SL4 5EN
Secretary NameMr Samir Soni
StatusResigned
Appointed31 May 2013(5 years, 10 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 Donald Michael Tooley
0.50%
Ordinary
1 at £1Mohammed Abdul Mabidul Malique
0.50%
Ordinary

Financials

Year2014
Net Worth-£5,121,922
Cash£1,132
Current Liabilities£10,045,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

8 September 2008Delivered on: 11 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140 01 42058295 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Note the deposit is not capable of being assinged dealt with mortgaged or charged.
Outstanding

Filing History

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