Background WavePink WaveYellow Wave

LYCATEL PROPERTY SERVICES LIMITED (05763805)

LYCATEL PROPERTY SERVICES LIMITED (05763805) is an active UK company. incorporated on 31 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LYCATEL PROPERTY SERVICES LIMITED has been registered for 20 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
05763805
Status
active
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCATEL PROPERTY SERVICES LIMITED

LYCATEL PROPERTY SERVICES LIMITED is an active company incorporated on 31 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LYCATEL PROPERTY SERVICES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05763805

LTD Company

Age

20 Years

Incorporated 31 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2026 (2 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

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
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
C/O Marchant Lewis Ltd Laser House 132-140 Goswell Road London EC1V 7DY
From: 31 March 2006To: 28 December 2011
Timeline

2 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INDRAPRAKASH, Jegatheesan

Active
Floor Walbrook Building, LondonE14 9SG
Born April 1978
Director
Appointed 03 Apr 2006

KADAMBAN, Radhakrishnan

Resigned
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 03 Apr 2006
Resigned 28 Dec 2017

SUIDA, Yakub

Resigned
5 Elliott Road, Thornton HeathCR7 7QA
Secretary
Appointed 31 Mar 2006
Resigned 03 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2006

KADAMBAN, Radhakrishnan

Resigned
Floor Walbrook Building, LondonE14 9SG
Born September 1973
Director
Appointed 31 Mar 2006
Resigned 28 Dec 2017

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

75

Accounts With Accounts Type Small
28 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
27 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Legacy
10 September 2012
MG01MG01
Legacy
10 September 2012
MG01MG01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
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
8 April 2011
AR01AR01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Incorporation Company
31 March 2006
NEWINCIncorporation