LYCETTS FINANCIAL SERVICES LIMITED

LYCETTS FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLYCETTS FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02057974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LYCETTS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMPLEFOLLOW LIMITEDSep 24, 1986Sep 24, 1986

    What are the latest accounts for LYCETTS FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LYCETTS FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for LYCETTS FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Appointment of Mr Richard Miles Skingle as a director on Oct 17, 2024

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Ian James Barclay as a director on Sep 10, 2024

    2 pagesAP01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Robert Harper as a director on Jul 10, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 1,401,000
    3 pagesSH01

    Appointment of Mr Benjamin Hugh Sear as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Termination of appointment of Angus Christopher Keate as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Nicholas David Barclay Straker as a director on Jul 27, 2023

    1 pagesTM01

    Director's details changed for Mr John Schofield on Jun 14, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Rachael Jane Hall on Jun 14, 2023

    1 pagesCH03

    Director's details changed for Alastair Charles Herbert Foster on Jun 14, 2023

    2 pagesCH01

    Director's details changed for Mr Simon Robert Harper on Jun 14, 2023

    2 pagesCH01

    Change of details for Lycett Browne-Swinburn & Douglas Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    Change of details for Lycett Browne-Swinburn & Douglas Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 04, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Who are the officers of LYCETTS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Rachael Jane
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Secretary
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    181256450001
    BARCLAY, Ian James
    2000 Pioneer Avenue
    Gloucester Business Park
    GL3 4AW Gloucester
    Benefact House
    Gloucestershire
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park
    GL3 4AW Gloucester
    Benefact House
    Gloucestershire
    United Kingdom
    United KingdomBritish326639570001
    FOSTER, Alastair Charles Herbert
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    EnglandBritish262256270001
    SCHOFIELD, John
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish260713380001
    SEAR, Benjamin Hugh
    2000 Pioneer Avenue
    Gloucester Business Park
    GL3 4AW Gloucester
    Benefact House
    Gloucestershire
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park
    GL3 4AW Gloucester
    Benefact House
    Gloucestershire
    United Kingdom
    EnglandBritish289181980002
    SKINGLE, Richard Miles
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    EnglandBritish203052180001
    MADDISON, Ian William
    Lapwing Court
    Burnopfield
    NE16 6LP Newcastle Upon Tyne
    6
    United Kingdom
    Secretary
    Lapwing Court
    Burnopfield
    NE16 6LP Newcastle Upon Tyne
    6
    United Kingdom
    154317750001
    PAYNE, David Noel
    12 Burnston Close
    TS26 0EU Hartlepool
    Cleveland
    Secretary
    12 Burnston Close
    TS26 0EU Hartlepool
    Cleveland
    British14709140001
    BARNE, William Alexander
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    ScotlandBritish121659810001
    BROWNE-SWINBURNE, John
    Capheaton Hall
    Capheaton
    NE19 2AB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Capheaton Hall
    Capheaton
    NE19 2AB Newcastle Upon Tyne
    Tyne & Wear
    British14709190001
    CARR-ELLISON, Ralph Harry, Sir
    Beanley Hall
    Beanley
    NE66 2DX Alnwick
    Northumberland
    Director
    Beanley Hall
    Beanley
    NE66 2DX Alnwick
    Northumberland
    EnglandBritish43569880001
    COX, Christopher John Godman
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish43741810001
    DOUGLASS, Robin Braithwaite
    West End
    Matfen
    NE20 0RP Newcastle Upon Tyne
    Director
    West End
    Matfen
    NE20 0RP Newcastle Upon Tyne
    British14709170001
    HAMILTON, Charles Alexander
    The Red House
    Denston
    CB8 8PW Newmarket
    Suffolk
    Director
    The Red House
    Denston
    CB8 8PW Newmarket
    Suffolk
    EnglandBritish47149690001
    HARPER, Simon Robert
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish115398350001
    HEWITT, David Jonathan
    Corrie Mead
    Pickhurst Road, Chiddingfold
    GU8 4TG Godalming
    Surrey
    Director
    Corrie Mead
    Pickhurst Road, Chiddingfold
    GU8 4TG Godalming
    Surrey
    United KingdomBritish17740770002
    KEATE, Angus Christopher
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish18997190004
    LANDALE, Simon Richard
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish183445920001
    LIDDELL, Mark Charles
    Newborough Lodge
    Newborough
    NE47 5AT Hexham
    Northumberland
    Director
    Newborough Lodge
    Newborough
    NE47 5AT Hexham
    Northumberland
    EnglandEnglish14709180002
    LYCETT, Michael Hindersley
    West Grange
    Scots Gap
    NE61 4EQ Morpeth
    Northumberland
    Director
    West Grange
    Scots Gap
    NE61 4EQ Morpeth
    Northumberland
    British14709150001
    MCGOWAN, Mungo Alexander Cansh, The Hon
    Bragborough Farm
    Welton Road, Braunston
    NN11 7JG Daventry
    Northamptonshire
    Director
    Bragborough Farm
    Welton Road, Braunston
    NN11 7JG Daventry
    Northamptonshire
    British64103690002
    MCIRVINE, Jonathan Benedict
    Santon Downham
    IP27 0TQ Brandon
    Bridge House
    Suffolk
    United Kingdom
    Director
    Santon Downham
    IP27 0TQ Brandon
    Bridge House
    Suffolk
    United Kingdom
    EnglandBritish59693640002
    NICHOLL, Edward Rice
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish14709160001
    NICHOLL, William Rice
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish183434230002
    NICHOLSON, Frank
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    Director
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    EnglandBritish3072710001
    SADLER, Colin David
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    EnglandBritish183431030001
    SEYMOUR, Charles Richard
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish42481820003
    STEELE, Sheelagh
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish31313930001
    STRAKER, Nicholas David Barclay
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish14709200002
    WALKER, William David
    Farnley Farmhouse
    NE45 5RP Corbridge
    Northumberland
    Director
    Farnley Farmhouse
    NE45 5RP Corbridge
    Northumberland
    British1484210001
    WHITE RIDLEY, Matthew, Doctor
    Blagdon Hall Blagdon
    Seaton Burn
    NE13 6DD Newcastle Upon Tyne
    Tyne & Wear
    Director
    Blagdon Hall Blagdon
    Seaton Burn
    NE13 6DD Newcastle Upon Tyne
    Tyne & Wear
    British41370820002

    Who are the persons with significant control of LYCETTS FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lycett Browne-Swinburn & Douglas Limited
    2000 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    United Kingdom
    Apr 06, 2016
    2000 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Register Of Companies
    Registration Number706042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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