London
W1U 1QX
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Steven John Bell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(14 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Daniel Gareth Hall |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2010) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Dunglass Avenue Glasgow G2 5TQ Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2011) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | C/O McClure Naismith Llp 4th Floor, Equitable Hous 47 King William Street London EC4R 9AF |
Director Name | Mr Kenneth Malcolm Douglas |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kintail House 3 Lister Way Hamilton Intnl Technology Park, Blantyre Glasgow G72 0FT Scotland |
Director Name | Mr Lindsay Holmes Brown |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Lister Way Hamilton Intnl Technology Park, Blantyre Glasgow G72 0FT Scotland |
Director Name | Ms Sally Fiona Brooks |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kintail House 3 Lister Way Hamilton International Park Blantyre G72 0FY Scotland |
Director Name | Mr Pieter Esbach |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Colin MacDonald Deuchars |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lycidas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (5 months from now) |
3 December 2021 | Director's details changed for Mr Colin Macdonald Deuchars on 3 December 2021 (2 pages) |
---|---|
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Sally Fiona Brooks as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr James Richard Parker as a director on 30 September 2020 (2 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2019 | Appointment of Mr Colin Macdonald Deuchars as a director on 10 December 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Pieter Esbach as a director on 15 May 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 August 2018 | Appointment of Ms Sally Fiona Brooks as a director on 1 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Lindsay Holmes Brown as a director on 1 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Pieter Esbach as a director on 1 August 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 October 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
3 October 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from C/O Mcclure Naismith Llp 4th Floor, Equitable House 47 King William Street London EC4R 9AF to 33 Wigmore Street London W1U 1QX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Mcclure Naismith Llp 4th Floor, Equitable House 47 King William Street London EC4R 9AF to 33 Wigmore Street London W1U 1QX on 29 September 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
4 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 August 2012 | Appointment of Lindsay Holmes Brown as a director (2 pages) |
28 August 2012 | Termination of appointment of Kenneth Douglas as a director (1 page) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Appointment of Lindsay Holmes Brown as a director (2 pages) |
28 August 2012 | Termination of appointment of Kenneth Douglas as a director (1 page) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Mr Kenneth Malcolm Douglas on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Kenneth Malcolm Douglas on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Kenneth Malcolm Douglas on 8 August 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages) |
6 January 2011 | Termination of appointment of Alan Barr as a director (1 page) |
6 January 2011 | Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages) |
6 January 2011 | Termination of appointment of Alan Barr as a director (1 page) |
22 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Appointment of Mr Alan Lamont Barr as a director (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Appointment of Mr Alan Lamont Barr as a director (2 pages) |
4 October 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
4 October 2010 | Termination of appointment of Alan Barr as a director (1 page) |
4 October 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
4 October 2010 | Termination of appointment of Alan Barr as a director (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 October 2008 | Director appointed alan lamont barr (1 page) |
14 October 2008 | Director appointed alan lamont barr (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o mcclure naismith 4TH floor equitable house 47 king william street london EC4R 9AF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o mcclure naismith 4TH floor equitable house 47 king william street london EC4R 9AF (1 page) |
30 July 2008 | Incorporation (19 pages) |
30 July 2008 | Incorporation (19 pages) |