Company NameLycamoney Financial Services Limited
Company StatusActive
Company Number08662355
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Baskaran Athimuthulingam
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySri Lankan
StatusCurrent
Appointed27 September 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Alan James McDonald
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr James Douglas Hugh Radford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Somasekharan Pillai Vasudevan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Martin Richard Smedley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleHead Of Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Veerabahu Muthusamy
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Hendra Hendra
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2023)
RoleChief Technical Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
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
97.51%
Ordinary
2 at £1Christopher Donald Michael Tooley
1.00%
Ordinary
1 at £1Aiadurai Sivasamy Premananthan
0.50%
Ordinary
1 at £1Lycatel Services Limited
0.50%
Ordinary
1 at £1Mohammed Abdul Mabidul Malique
0.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 3 weeks ago)
Next Return Due6 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
8 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
15 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 201
(4 pages)
18 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/10/2014
(6 pages)
8 October 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2015
(4 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
24 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Termination of appointment of Martin Richard Smedley as a director on 15 May 2015 (1 page)
4 December 2014Appointment of Mr Veerabahu Muthusamy as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Veerabahu Muthusamy as a director on 4 December 2014 (2 pages)
25 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(4 pages)
13 December 2013Termination of appointment of Somasekharan Vasudevan as a director (1 page)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 200
(24 pages)