London
E14 9SG
Director Name | Mr Aiadurai Sivasamy Premananthan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Andrew Beswick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 3rd Floor Walbrook Building London E14 9SG |
Director Name | Mr Milind Purushottam Kangle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Website | www.lycamoney.com |
---|---|
Telephone | 020 71321100 |
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 |
196 at £1 | Allirajah Subaskaran 98.00% Ordinary |
---|---|
2 at £1 | Christopher Donald Michael Tooley 1.00% Ordinary |
1 at £1 | Aiadurai Sivasamy Premananthan 0.50% Ordinary |
1 at £1 | Mohammed Abdul Mabidul Malique 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,033,180 |
Cash | £40,349 |
Current Liabilities | £54,283 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
12 December 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
25 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
9 January 2023 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
3 November 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
13 December 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
14 April 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
7 December 2020 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages) |
22 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
1 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2014 | Termination of appointment of Milind Kangle as a director (1 page) |
4 March 2014 | Termination of appointment of Milind Kangle as a director (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages) |
5 December 2013 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Appointment of Mr Allirajah Subaskaran as a director (2 pages) |
26 July 2011 | Termination of appointment of Robert Beswick as a director (1 page) |
26 July 2011 | Termination of appointment of Robert Beswick as a director (1 page) |
26 July 2011 | Appointment of Mr Milind Purushottam Kangle as a director (2 pages) |
26 July 2011 | Appointment of Mr Allirajah Subaskaran as a director (2 pages) |
26 July 2011 | Appointment of Mr Milind Purushottam Kangle as a director (2 pages) |
22 June 2011 | Previous accounting period extended from 31 October 2010 to 28 February 2011 (6 pages) |
22 June 2011 | Previous accounting period extended from 31 October 2010 to 28 February 2011 (6 pages) |
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 3Rd Floor Walbrook Building London E14 9SG England on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 3Rd Floor Walbrook Building London E14 9SG England on 24 May 2010 (1 page) |
15 October 2009 | Incorporation (25 pages) |
15 October 2009 | Incorporation (25 pages) |