Advanced company searchLink opens in new window

LYCAE LIMITED

Company number 07564193

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
29 Aug 2017 TM01 Termination of appointment of James Cameron Kelly as a director on 31 July 2017
07 Aug 2017 TM02 Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
11 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
29 Oct 2014 CERTNM Company name changed lycaenidae LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Mar 2011 AD03 Register(s) moved to registered inspection location
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
25 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
25 Mar 2011 AD02 Register inspection address has been changed
23 Mar 2011 AP03 Appointment of James Cameron Kelly as a secretary
23 Mar 2011 AP01 Appointment of Damien Hirst as a director