About

Registered Number: 07010117
Date of Incorporation: 04/09/2009 (15 years and 7 months ago)
Company Status: Active
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, IG4 5ET

 

Based in Essex, Lycon Nordic Ltd was founded on 04 September 2009, it's status at Companies House is "Active". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEITNES, Janet Peral Sousa 04 January 2010 - 1
SOUSA, Janet Peral 04 September 2009 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ASTON CORPORATE SECRETARIAL SERVICES LIMITED 04 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
RT01 - Application for administrative restoration to the register 28 May 2020
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 06 September 2016
CH04 - Change of particulars for corporate secretary 03 August 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 30 September 2015
CH04 - Change of particulars for corporate secretary 30 September 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 24 June 2015
AD01 - Change of registered office address 24 June 2015
AD01 - Change of registered office address 15 June 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 21 October 2014
RP04 - N/A 08 May 2014
RP04 - N/A 08 May 2014
RP04 - N/A 08 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 17 September 2012
CH04 - Change of particulars for corporate secretary 17 September 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 17 August 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 02 January 2010
225 - Change of Accounting Reference Date 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.