About

Registered Number: 05763768
Date of Incorporation: 31/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Walbrook Building, 195 Marsh Wall, London, E14 9SG

 

Based in London, Lycatel Property Management Services Ltd was established in 2006, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUVANESWARAN, Sathasivam 11 January 2012 11 October 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
AA - Annual Accounts 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM02 - Termination of appointment of secretary 16 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 17 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 01 April 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 26 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 29 April 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AA - Annual Accounts 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 04 April 2014
MR01 - N/A 20 December 2013
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AD01 - Change of registered office address 28 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 28 December 2007
225 - Change of Accounting Reference Date 19 September 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.