Advanced company searchLink opens in new window

LYCROS LIMITED

Company number 07773332

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)
09 Jan 2025 AD01 Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 9 January 2025
04 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
24 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
16 Apr 2024 AD01 Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU on 16 April 2024
15 Aug 2023 AP01 Appointment of Mrs Yemisi Osho as a director on 15 August 2023
25 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 PSC01 Notification of Victor Osho as a person with significant control on 11 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Yemisi Osho as a director on 11 April 2023
11 Apr 2023 TM01 Termination of appointment of Olukayode Idowu Osho as a director on 11 April 2023
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mr Victor Osho on 25 September 2021
27 Aug 2021 AP01 Appointment of Mr Victor Osho as a director on 20 August 2021
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
27 May 2021 AD01 Registered office address changed from 144 Sinclair Road London E4 8PR to 216 High Road Romford RM6 6LS on 27 May 2021
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018