Advanced company searchLink opens in new window

LYCOS LIMITED

Company number 03588269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2018 AD01 Registered office address changed from Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 4 Scarborough Street Hartlepool TS24 7DA on 2 February 2018
12 Dec 2017 AD01 Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 12 December 2017
24 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jul 2017 PSC02 Notification of Mith Sa as a person with significant control on 1 December 2016
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
05 Dec 2016 AP01 Appointment of Mr Thierry Levintoff as a director on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of Christopher Douglas Jones as a director on 1 December 2016
05 Dec 2016 AP01 Appointment of Mr Michel Hemberg as a director on 1 December 2016
05 Dec 2016 AD01 Registered office address changed from 23 Hollinwood View Bingley West Yorkshire BD16 2EF to Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB on 5 December 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
18 May 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
21 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jul 2013 MR04 Satisfaction of charge 1 in full
05 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 AR01 Annual return made up to 25 June 2011 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Christopher Douglas Jones on 24 June 2011
28 Jun 2011 AD01 Registered office address changed from the Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE on 28 June 2011
19 May 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 CH01 Director's details changed for Mr Christopher Douglas Jones on 16 November 2010