Background WavePink WaveYellow Wave

LYCHGATE HOMES LIMITED (02918363)

LYCHGATE HOMES LIMITED (02918363) is an active UK company. incorporated on 13 April 1994. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of domestic buildings. LYCHGATE HOMES LIMITED has been registered for 31 years. Current directors include GRANGER, David William, SOOD, Aneu, STURGESS, Daniel Peter.

Company Number
02918363
Status
active
Type
ltd
Incorporated
13 April 1994
Age
31 years
Address
2 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRANGER, David William, SOOD, Aneu, STURGESS, Daniel Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCHGATE HOMES LIMITED

LYCHGATE HOMES LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LYCHGATE HOMES LIMITED was registered 31 years ago.(SIC: 41202)

Status

active

Active since 31 years ago

Company No

02918363

LTD Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

2 Regan Way Beeston Nottingham, NG9 6RZ,

Previous Addresses

Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 25 July 2018To: 15 February 2021
Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU
From: 13 April 1994To: 25 July 2018
Timeline

53 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
Jan 14
Funding Round
May 15
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jun 18
Loan Secured
Sept 18
Loan Cleared
Dec 18
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRANGER, David William

Active
1 Upper Packington Road, Ashby-De-La-ZouchLE65 1ED
Secretary
Appointed 13 Apr 1994

GRANGER, David William

Active
1 Upper Packington Road, Ashby-De-La-ZouchLE65 1ED
Born September 1958
Director
Appointed 13 Apr 1994

SOOD, Aneu

Active
Croft Road, NottinghamNG12 4BW
Born April 1963
Director
Appointed 06 Jul 1995

STURGESS, Daniel Peter

Active
66 Burton Road, Ashby De La ZouchLE67 2LN
Born August 1963
Director
Appointed 13 Apr 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 13 Apr 1994

Persons with significant control

2

Mr David William Granger

Active
Regan Way, NottinghamNG9 6RZ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Peter Sturgess

Active
Regan Way, NottinghamNG9 6RZ
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Legacy
22 January 2013
MG01MG01
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Legacy
28 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
12 November 2007
287Change of Registered Office
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 March 2007
AAAnnual Accounts
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
6 March 2001
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
403aParticulars of Charge Subject to s859A
Legacy
31 July 2000
287Change of Registered Office
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
88(2)R88(2)R
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
25 September 1995
88(2)R88(2)R
Legacy
25 September 1995
288288
Legacy
12 June 1995
88(2)R88(2)R
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
288288
Incorporation Company
13 April 1994
NEWINCIncorporation