Background WavePink WaveYellow Wave

LYCETTS FINANCIAL SERVICES LIMITED (02057974)

LYCETTS FINANCIAL SERVICES LIMITED (02057974) is an active UK company. incorporated on 24 September 1986. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. LYCETTS FINANCIAL SERVICES LIMITED has been registered for 39 years. Current directors include BARCLAY, Ian James, FOSTER, Alastair Charles Herbert, SCHOFIELD, John and 2 others.

Company Number
02057974
Status
active
Type
ltd
Incorporated
24 September 1986
Age
39 years
Address
Benefact House 2000 Pioneer Avenue, Gloucester, GL3 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BARCLAY, Ian James, FOSTER, Alastair Charles Herbert, SCHOFIELD, John, SEAR, Benjamin Hugh, SKINGLE, Richard Miles
SIC Codes
65110, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCETTS FINANCIAL SERVICES LIMITED

LYCETTS FINANCIAL SERVICES LIMITED is an active company incorporated on 24 September 1986 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. LYCETTS FINANCIAL SERVICES LIMITED was registered 39 years ago.(SIC: 65110, 66290)

Status

active

Active since 39 years ago

Company No

02057974

LTD Company

Age

39 Years

Incorporated 24 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

AMPLEFOLLOW LIMITED
From: 24 September 1986To: 15 January 1987
Contact
Address

Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester, GL3 4AW,

Previous Addresses

Milburn House Dean St Newcastle upon Tyne NE1 1PP
From: 24 September 1986To: 14 June 2023
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jan 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Jan 20
Director Left
May 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Funding Round
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

HALL, Rachael Jane

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Secretary
Appointed 19 Aug 2013

BARCLAY, Ian James

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born July 1969
Director
Appointed 10 Sept 2024

FOSTER, Alastair Charles Herbert

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born September 1955
Director
Appointed 27 Nov 2013

SCHOFIELD, John

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born January 1964
Director
Appointed 06 Aug 2019

SEAR, Benjamin Hugh

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born March 1975
Director
Appointed 01 Jan 2024

SKINGLE, Richard Miles

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born September 1970
Director
Appointed 17 Oct 2024

MADDISON, Ian William

Resigned
Lapwing Court, Newcastle Upon TyneNE16 6LP
Secretary
Appointed 22 Aug 2010
Resigned 19 Aug 2013

PAYNE, David Noel

Resigned
12 Burnston Close, HartlepoolTS26 0EU
Secretary
Appointed N/A
Resigned 22 Aug 2010

BARNE, William Alexander

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born February 1967
Director
Appointed 01 May 2007
Resigned 25 Jun 2019

BROWNE-SWINBURNE, John

Resigned
Capheaton Hall, Newcastle Upon TyneNE19 2AB
Born November 1937
Director
Appointed N/A
Resigned 31 Oct 2007

CARR-ELLISON, Ralph Harry, Sir

Resigned
Beanley Hall, AlnwickNE66 2DX
Born December 1925
Director
Appointed N/A
Resigned 14 Aug 1998

COX, Christopher John Godman

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born March 1957
Director
Appointed 01 May 2003
Resigned 25 Jun 2019

DOUGLASS, Robin Braithwaite

Resigned
West End, Newcastle Upon TyneNE20 0RP
Born September 1939
Director
Appointed N/A
Resigned 01 Sept 1999

HAMILTON, Charles Alexander

Resigned
The Red House, NewmarketCB8 8PW
Born January 1955
Director
Appointed 01 May 2007
Resigned 01 May 2011

HARPER, Simon Robert

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born April 1965
Director
Appointed 17 Jun 2015
Resigned 10 Jul 2024

HEWITT, David Jonathan

Resigned
Corrie Mead, GodalmingGU8 4TG
Born October 1955
Director
Appointed 24 Jan 2006
Resigned 05 Oct 2012

KEATE, Angus Christopher

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born November 1962
Director
Appointed 01 Oct 1991
Resigned 27 Jul 2023

LANDALE, Simon Richard

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born October 1976
Director
Appointed 21 Nov 2013
Resigned 18 May 2022

LIDDELL, Mark Charles

Resigned
Newborough Lodge, HexhamNE47 5AT
Born September 1954
Director
Appointed N/A
Resigned 31 Mar 2009

LYCETT, Michael Hindersley

Resigned
West Grange, MorpethNE61 4EQ
Born December 1915
Director
Appointed N/A
Resigned 14 Aug 1998

MCGOWAN, Mungo Alexander Cansh, The Hon

Resigned
Bragborough Farm, DaventryNN11 7JG
Born December 1956
Director
Appointed 01 May 1999
Resigned 30 Apr 2001

MCIRVINE, Jonathan Benedict

Resigned
Santon Downham, BrandonIP27 0TQ
Born December 1955
Director
Appointed 26 May 2011
Resigned 26 Mar 2013

NICHOLL, Edward Rice

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born July 1947
Director
Appointed N/A
Resigned 15 May 2015

NICHOLL, William Rice

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born August 1973
Director
Appointed 22 Nov 2013
Resigned 25 Jun 2019

NICHOLSON, Frank

Resigned
Cocken House, Chester Le StreetDH3 4EN
Born February 1954
Director
Appointed 19 Sept 2002
Resigned 30 Apr 2007

SADLER, Colin David

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born October 1967
Director
Appointed 21 Nov 2013
Resigned 25 Jun 2019

SEYMOUR, Charles Richard

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born November 1955
Director
Appointed 01 Oct 1991
Resigned 31 Dec 2016

STEELE, Sheelagh

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born March 1954
Director
Appointed 01 Nov 1992
Resigned 02 Apr 2015

STRAKER, Nicholas David Barclay

Resigned
2000 Pioneer Avenue, GloucesterGL3 4AW
Born May 1952
Director
Appointed N/A
Resigned 27 Jul 2023

WALKER, William David

Resigned
Farnley Farmhouse, CorbridgeNE45 5RP
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 1997

WHITE RIDLEY, Matthew, Doctor

Resigned
Blagdon Hall Blagdon, Newcastle Upon TyneNE13 6DD
Born February 1958
Director
Appointed 01 Dec 1994
Resigned 18 Sept 2003

Persons with significant control

1

2000 Pioneer Avenue, GloucesterGL3 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Auditors Resignation Company
4 October 2024
AUDAUD
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Auditors Resignation Company
18 November 2015
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Resolution
16 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Sail Address Company
24 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
24 October 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Termination Secretary Company
14 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
13 October 1988
GEN117GEN117
Legacy
13 October 1988
288288
Legacy
13 October 1988
363363
Legacy
25 August 1987
288288
Legacy
2 June 1987
225(1)225(1)
Legacy
6 April 1987
GAZ(U)GAZ(U)
Legacy
6 February 1987
288288
Legacy
6 February 1987
288288
Legacy
6 February 1987
287Change of Registered Office
Certificate Change Of Name Company
15 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
24 September 1986
CERTINCCertificate of Incorporation