Company NameLycamoney Limited
DirectorsAllirajah Subaskaran and Aiadurai Sivasamy Premananthan
Company StatusActive
Company Number07044004
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Allirajah Subaskaran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Robert Andrew Beswick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceGb-Eng
Correspondence Address3rd Floor
Walbrook Building
London
E14 9SG
Director NameMr Milind Purushottam Kangle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG

Contact

Websitewww.lycamoney.com
Telephone020 71321100
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

Shareholders

196 at £1Allirajah Subaskaran
98.00%
Ordinary
2 at £1Christopher Donald Michael Tooley
1.00%
Ordinary
1 at £1Aiadurai Sivasamy Premananthan
0.50%
Ordinary
1 at £1Mohammed Abdul Mabidul Malique
0.50%
Ordinary

Financials

Year2014
Net Worth-£2,033,180
Cash£40,349
Current Liabilities£54,283

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

12 December 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
25 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
9 January 2023Unaudited abridged accounts made up to 28 February 2022 (7 pages)
3 November 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
13 December 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
26 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
14 April 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
11 December 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
7 December 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
1 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 28 February 2018 (6 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Unaudited abridged accounts made up to 28 February 2017 (6 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2014Termination of appointment of Milind Kangle as a director (1 page)
4 March 2014Termination of appointment of Milind Kangle as a director (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages)
5 December 2013Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Appointment of Mr Allirajah Subaskaran as a director (2 pages)
26 July 2011Termination of appointment of Robert Beswick as a director (1 page)
26 July 2011Termination of appointment of Robert Beswick as a director (1 page)
26 July 2011Appointment of Mr Milind Purushottam Kangle as a director (2 pages)
26 July 2011Appointment of Mr Allirajah Subaskaran as a director (2 pages)
26 July 2011Appointment of Mr Milind Purushottam Kangle as a director (2 pages)
22 June 2011Previous accounting period extended from 31 October 2010 to 28 February 2011 (6 pages)
22 June 2011Previous accounting period extended from 31 October 2010 to 28 February 2011 (6 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 3Rd Floor Walbrook Building London E14 9SG England on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 3Rd Floor Walbrook Building London E14 9SG England on 24 May 2010 (1 page)
15 October 2009Incorporation (25 pages)
15 October 2009Incorporation (25 pages)