LYCETTS FINANCIAL SERVICES LIMITED
Overview
| Company Name | LYCETTS FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02057974 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LYCETTS FINANCIAL SERVICES LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is LYCETTS FINANCIAL SERVICES LIMITED located?
| Registered Office Address | Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYCETTS FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMPLEFOLLOW LIMITED | Sep 24, 1986 | Sep 24, 1986 |
What are the latest accounts for LYCETTS FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LYCETTS FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for LYCETTS FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Appointment of Mr Richard Miles Skingle as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Ian James Barclay as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Robert Harper as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 18, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Benjamin Hugh Sear as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Termination of appointment of Angus Christopher Keate as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas David Barclay Straker as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Schofield on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Rachael Jane Hall on Jun 14, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Alastair Charles Herbert Foster on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Robert Harper on Jun 14, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Lycett Browne-Swinburn & Douglas Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Lycett Browne-Swinburn & Douglas Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Milburn House Dean St Newcastle upon Tyne NE1 1PP to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on Jun 14, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Who are the officers of LYCETTS FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Rachael Jane | Secretary | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | 181256450001 | |||||||
| BARCLAY, Ian James | Director | 2000 Pioneer Avenue Gloucester Business Park GL3 4AW Gloucester Benefact House Gloucestershire United Kingdom | United Kingdom | British | 326639570001 | |||||
| FOSTER, Alastair Charles Herbert | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 262256270001 | |||||
| SCHOFIELD, John | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 260713380001 | |||||
| SEAR, Benjamin Hugh | Director | 2000 Pioneer Avenue Gloucester Business Park GL3 4AW Gloucester Benefact House Gloucestershire United Kingdom | England | British | 289181980002 | |||||
| SKINGLE, Richard Miles | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 203052180001 | |||||
| MADDISON, Ian William | Secretary | Lapwing Court Burnopfield NE16 6LP Newcastle Upon Tyne 6 United Kingdom | 154317750001 | |||||||
| PAYNE, David Noel | Secretary | 12 Burnston Close TS26 0EU Hartlepool Cleveland | British | 14709140001 | ||||||
| BARNE, William Alexander | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | Scotland | British | 121659810001 | |||||
| BROWNE-SWINBURNE, John | Director | Capheaton Hall Capheaton NE19 2AB Newcastle Upon Tyne Tyne & Wear | British | 14709190001 | ||||||
| CARR-ELLISON, Ralph Harry, Sir | Director | Beanley Hall Beanley NE66 2DX Alnwick Northumberland | England | British | 43569880001 | |||||
| COX, Christopher John Godman | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 43741810001 | |||||
| DOUGLASS, Robin Braithwaite | Director | West End Matfen NE20 0RP Newcastle Upon Tyne | British | 14709170001 | ||||||
| HAMILTON, Charles Alexander | Director | The Red House Denston CB8 8PW Newmarket Suffolk | England | British | 47149690001 | |||||
| HARPER, Simon Robert | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 115398350001 | |||||
| HEWITT, David Jonathan | Director | Corrie Mead Pickhurst Road, Chiddingfold GU8 4TG Godalming Surrey | United Kingdom | British | 17740770002 | |||||
| KEATE, Angus Christopher | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 18997190004 | |||||
| LANDALE, Simon Richard | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 183445920001 | |||||
| LIDDELL, Mark Charles | Director | Newborough Lodge Newborough NE47 5AT Hexham Northumberland | England | English | 14709180002 | |||||
| LYCETT, Michael Hindersley | Director | West Grange Scots Gap NE61 4EQ Morpeth Northumberland | British | 14709150001 | ||||||
| MCGOWAN, Mungo Alexander Cansh, The Hon | Director | Bragborough Farm Welton Road, Braunston NN11 7JG Daventry Northamptonshire | British | 64103690002 | ||||||
| MCIRVINE, Jonathan Benedict | Director | Santon Downham IP27 0TQ Brandon Bridge House Suffolk United Kingdom | England | British | 59693640002 | |||||
| NICHOLL, Edward Rice | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 14709160001 | |||||
| NICHOLL, William Rice | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 183434230002 | |||||
| NICHOLSON, Frank | Director | Cocken House DH3 4EN Chester Le Street County Durham | England | British | 3072710001 | |||||
| SADLER, Colin David | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | 183431030001 | |||||
| SEYMOUR, Charles Richard | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 42481820003 | |||||
| STEELE, Sheelagh | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 31313930001 | |||||
| STRAKER, Nicholas David Barclay | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 14709200002 | |||||
| WALKER, William David | Director | Farnley Farmhouse NE45 5RP Corbridge Northumberland | British | 1484210001 | ||||||
| WHITE RIDLEY, Matthew, Doctor | Director | Blagdon Hall Blagdon Seaton Burn NE13 6DD Newcastle Upon Tyne Tyne & Wear | British | 41370820002 |
Who are the persons with significant control of LYCETTS FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lycett Browne-Swinburn & Douglas Limited | Apr 06, 2016 | 2000 Pioneer Avenue Brockworth GL3 4AW Gloucester Benefact House England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0