LYCOS LIMITED
Status | DISSOLVED |
Company No. | 03588269 |
Category | Private Limited Company |
Incorporated | 25 Jun 1998 |
Age | 25 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 27 days |
SUMMARY
LYCOS LIMITED is an dissolved private limited company with number 03588269. It was incorporated 25 years, 11 months, 5 days ago, on 25 June 1998 and it was dissolved 1 year, 4 months, 27 days ago, on 03 January 2023. The company address is 18 Scarborough Street, Hartlepool, TS24 7DA, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Daniel James Bradshaw
Change date: 2022-07-08
Documents
Accounts with accounts type small
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Simon Daniel James Bradshaw
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lisam Uk Ltd
Change date: 2020-12-10
Documents
Cessation of a person with significant control
Date: 29 Jun 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisam Connect Sa
Cessation date: 2020-12-10
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-10
Psc name: Lisam Uk Ltd
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-10
New address: 18 Scarborough Street Hartlepool TS24 7DA
Old address: 4 Scarborough Street Hartlepool TS24 7DA England
Documents
Accounts with accounts type small
Date: 02 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Legacy
Date: 30 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lisam Connect
Change date: 2020-02-02
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-22
Officer name: Mr Simon Daniel James Bradshaw
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thierry Levintoff
Change date: 2020-06-22
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-02
Psc name: Mith Sa
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 08 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-08
Officer name: Mr Simon Daniel James Bradshaw
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Simon Daniel James Bradshaw
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
New address: 4 Scarborough Street Hartlepool TS24 7DA
Change date: 2018-02-02
Old address: Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB England
New address: Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG
Change date: 2017-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-12-01
Psc name: Mith Sa
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thierry Levintoff
Appointment date: 2016-12-01
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Douglas Jones
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Michel Hemberg
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
Old address: 23 Hollinwood View Bingley West Yorkshire BD16 2EF
Change date: 2016-12-05
New address: Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage satisfy charge full
Date: 15 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-24
Officer name: Mr Christopher Douglas Jones
Documents
Change registered office address company with date old address
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Address
Type: AD01
Old address: the Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-16
Officer name: Mr Christopher Douglas Jones
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Christopher Douglas Jones
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Douglas Jones
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Old address: 1 Wards End Halifax West Yorkshire HX1 1DD
Change date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maryann Jones
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryann Jones
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maryann jones / 01/01/2009
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher jones / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: suite 1 burlees house, hangingroyd lane hebden bridge west yorkshire HX7 7DD
Documents
Legacy
Date: 09 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 30/11/05
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 24 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 24/04/01 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/99; full list of members
Documents
Legacy
Date: 04 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 04/08/99 from: oxford house 2 oxford row leeds west yorkshire LS1 3BE
Documents
Legacy
Date: 16 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/10/99
Documents
Legacy
Date: 28 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/07/98--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 06 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 06/07/98 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
412 GREENFORD ROAD,GREENFORD,UB6 9AH
Number: | 10593630 |
Status: | ACTIVE |
Category: | Private Limited Company |
617 MANOR PARK,LONDON,E12 5AD
Number: | 11890534 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BRECON COURT WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB
Number: | 04339490 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE ELFORD PHYSIOTHERAPY LIMITED
38 THISTLEBARROW ROAD,SALISBURY,SP1 3RT
Number: | 08611746 |
Status: | ACTIVE |
Category: | Private Limited Company |
535 COVENTRY ROAD,BIRMINGHAM,B10 0LL
Number: | 09703375 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 03449000 |
Status: | ACTIVE |
Category: | Private Limited Company |