Advanced company searchLink opens in new window

LYCO-CLUB LIMITED

Company number 06807718

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
27 Feb 2013 CH01 Director's details changed for Sverre Paaske on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 12 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 11 June 2012
14 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 18 October 2011
23 Aug 2011 TM02 Termination of appointment of Stron Legal Services Ltd. as a secretary
12 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2010 TM02 Termination of appointment of Cefalon Legal Ltd as a secretary
27 Aug 2010 AD01 Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA on 27 August 2010
24 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
18 Aug 2009 288a Secretary appointed stron legal services LTD.
18 Aug 2009 287 Registered office changed on 18/08/2009 from cefalon place 1 warwick row london SW1E 5ER
17 Aug 2009 288b Appointment Terminated Secretary cefalon legal LTD
19 May 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
02 Feb 2009 NEWINC Incorporation