Background WavePink WaveYellow Wave

LYCA LEASING HOLDING LIMITED (09147067)

LYCA LEASING HOLDING LIMITED (09147067) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LYCA LEASING HOLDING LIMITED has been registered for 11 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy.

Company Number
09147067
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
PREMANANTHAN, Aiadurai Sivasamy
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCA LEASING HOLDING LIMITED

LYCA LEASING HOLDING LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LYCA LEASING HOLDING LIMITED was registered 11 years ago.(SIC: 77390)

Status

active

Active since 11 years ago

Company No

09147067

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

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

Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 18
Director Left
May 19
Director Joined
Dec 20
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PREMANANTHAN, Aiadurai Sivasamy

Active
Walbrook Building, LondonE14 9SG
Born January 1963
Director
Appointed 24 Jul 2014

GULATI, Manpreet Singh

Resigned
Walbrook Building, LondonE14 9SG
Born December 1967
Director
Appointed 24 Jul 2014
Resigned 28 Sept 2018

KANDIAH, Senthilnathan

Resigned
Walbrook Building, LondonE14 9SG
Born August 1956
Director
Appointed 24 Jul 2014
Resigned 23 Apr 2019

TOOLEY, Christopher Donald Michael

Resigned
Walbrook Building, LondonE14 9SG
Born April 1964
Director
Appointed 21 Dec 2020
Resigned 12 Jan 2023

Persons with significant control

1

Mrs Prematharshini Subaskaran

Active
Walbrook Building, LondonE14 9SG
Born November 1974

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

31

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Incorporation Company
24 July 2014
NEWINCIncorporation