Background WavePink WaveYellow Wave

LYCA HEALTH LIMITED (08519935)

LYCA HEALTH LIMITED (08519935) is an active UK company. incorporated on 8 May 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LYCA HEALTH LIMITED has been registered for 12 years. Current directors include VIBUSHANAN, Kulaweerasingham.

Company Number
08519935
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
3rd Floor, London, E14 9SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VIBUSHANAN, Kulaweerasingham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCA HEALTH LIMITED

LYCA HEALTH LIMITED is an active company incorporated on 8 May 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LYCA HEALTH LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08519935

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 March 2026 (1 month 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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

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

Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
New Owner
May 18
Owner Exit
May 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

VIBUSHANAN, Kulaweerasingham

Active
Floor, LondonE14 9SG
Secretary
Appointed 08 May 2013

VIBUSHANAN, Kulaweerasingham

Active
Floor, LondonE14 9SG
Born October 1978
Director
Appointed 08 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Kulaweerasingham Vibushanan

Ceased
Floor, LondonE14 9SG
Born October 1978

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 May 2017
Ceased 07 May 2017

Mr Allirajah Subaskaran

Active
Floor, LondonE14 9SG
Born March 1972

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

35

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 May 2019
AAMDAAMD
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Incorporation Company
8 May 2013
NEWINCIncorporation