Background WavePink WaveYellow Wave

LYCATEL SERVICES LIMITED (05396108)

LYCATEL SERVICES LIMITED (05396108) is an active UK company. incorporated on 17 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 2 other business activities. LYCATEL SERVICES LIMITED has been registered for 21 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
05396108
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
69102, 69202, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCATEL SERVICES LIMITED

LYCATEL SERVICES LIMITED is an active company incorporated on 17 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 2 other business activities. LYCATEL SERVICES LIMITED was registered 21 years ago.(SIC: 69102, 69202, 82110)

Status

active

Active since 21 years ago

Company No

05396108

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Medium Company

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom
From: 28 December 2011To: 4 June 2013
Laser House 132-140 Goswell Road London EC1V 7DY
From: 17 March 2005To: 28 December 2011
Timeline

3 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 20
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

INDRAPRAKASH, Jegatheesan

Active
Floor Walbrook Building, LondonE14 9SG
Born April 1978
Director
Appointed 23 Dec 2020

INDRAPRAGASH, Jegatheesan

Resigned
4 Prestbury Road, LondonE7 8NG
Secretary
Appointed 17 Mar 2005
Resigned 14 Jun 2006

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 14 Jun 2006
Resigned 16 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 2005
Resigned 17 Mar 2005

INDRAPRAGASH, Jegatheesan

Resigned
4 Prestbury Road, LondonE7 8NG
Born April 1978
Director
Appointed 17 Mar 2005
Resigned 14 Jun 2006

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Floor Walbrook Building, LondonE14 9SG
Born January 1963
Director
Appointed 14 Jun 2006
Resigned 16 Feb 2026

ROSA, Sellappullage Sumedha Prasad

Resigned
Bysouth Close, IlfordIG5 0XN
Born June 1976
Director
Appointed 17 Mar 2005
Resigned 08 Jul 2009

Persons with significant control

1

Marsh Wall, LondonE14 9SG

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

81

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Medium
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Auditors Resignation Company
16 June 2017
AUDAUD
Accounts Amended With Accounts Type Full
6 June 2017
AAMDAAMD
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
18 March 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 April 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
363aAnnual Return
Legacy
13 September 2005
287Change of Registered Office
Legacy
4 April 2005
88(2)R88(2)R
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation