Company NameLYCA Health Limited
DirectorKulaweerasingham Vibushanan
Company StatusActive
Company Number08519935
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kulaweerasingham Vibushanan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Secretary NameMr Kulaweerasingham Vibushanan
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG

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 Matches9 other UK companies use this postal address

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£200
Cash£249
Current Liabilities£59,900

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

22 January 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
12 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
27 April 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
13 January 2023Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page)
27 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
25 June 2021Director's details changed for Mr Kulaweerasingham Vibushanan on 24 June 2021 (2 pages)
23 June 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
19 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
24 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
20 May 2019Amended total exemption full accounts made up to 31 May 2015 (10 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
9 May 2018Cessation of Kulaweerasingham Vibushanan as a person with significant control on 7 May 2017 (1 page)
9 May 2018Notification of Allirajah Subaskaran as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(5 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(5 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(5 pages)
8 May 2013Incorporation (24 pages)
8 May 2013Incorporation (24 pages)