About

Registered Number: 02923542
Date of Incorporation: 27/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in London, Lyco Group Ltd was established in 1994, it has a status of "Active". We don't know the number of employees at Lyco Group Ltd. The current directors of this company are listed as Barnett, Judith Corrine, Barrett, Gavin Michael, Scott, Andrew John, Staffiere, Mark, Turner, Kevin Iain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Gavin Michael 01 January 2016 - 1
SCOTT, Andrew John 01 January 2020 - 1
STAFFIERE, Mark 22 January 2013 - 1
TURNER, Kevin Iain 01 January 1996 27 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Judith Corrine 16 May 1994 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 03 May 2016
CH03 - Change of particulars for secretary 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 20 January 2016
CERTNM - Change of name certificate 15 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 27 April 2015
RESOLUTIONS - N/A 29 May 2014
AA - Annual Accounts 29 May 2014
CC04 - Statement of companies objects 29 May 2014
AR01 - Annual Return 08 May 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 29 April 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 29 December 2010
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 08 June 2007
169 - Return by a company purchasing its own shares 17 May 2007
RESOLUTIONS - N/A 05 March 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 08 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 April 2004
169 - Return by a company purchasing its own shares 20 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
MEM/ARTS - N/A 07 April 2004
RESOLUTIONS - N/A 06 March 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 March 2004
363s - Annual Return 18 November 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 12 May 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 10 May 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
MEM/ARTS - N/A 26 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 17 March 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
123 - Notice of increase in nominal capital 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
363s - Annual Return 06 May 1996
288 - N/A 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1996
AA - Annual Accounts 03 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1995
363s - Annual Return 16 May 1995
288 - N/A 19 April 1995
395 - Particulars of a mortgage or charge 31 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
123 - Notice of increase in nominal capital 10 November 1994
395 - Particulars of a mortgage or charge 02 November 1994
CERTNM - Change of name certificate 07 October 1994
CERTNM - Change of name certificate 23 June 1994
287 - Change in situation or address of Registered Office 27 May 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
RESOLUTIONS - N/A 26 May 1994
MEM/ARTS - N/A 26 May 1994
NEWINC - New incorporation documents 27 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 1995 Outstanding

N/A

Debenture 31 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.