LYCO GROUP LIMITED
Overview
| Company Name | LYCO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02923542 |
| 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 LYCO GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LYCO GROUP LIMITED located?
| Registered Office Address | C/O Stevens & Bolton Llp Wey House Farnham Road GU1 4YD Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYCO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCO DIRECT LIMITED | Oct 10, 1994 | Oct 10, 1994 |
| LIGHTING DIRECT LIMITED | Jun 24, 1994 | Jun 24, 1994 |
| AMBINA LIMITED | Apr 27, 1994 | Apr 27, 1994 |
What are the latest accounts for LYCO GROUP 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 LYCO GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for LYCO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Alfonso Vidal Mascarell as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Perez Martin as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jose Perez Martin on Feb 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Francisco Jose Mas Ingresa on Feb 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Jordi Alegre Sala on Feb 16, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Appointment of Mr Simon David Haughton as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerrard O'donnell as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Barnett as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD | 1 pages | AD04 | ||||||||||
Appointment of Daniel Coppin as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on Feb 16, 2023 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of David Clive Emanuel Barnett as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Gavin Michael Barrett as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of LYCO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEGRE SALA, Jordi | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | Spain | Spanish | 297546930001 | |||||
| COPPIN, Daniel | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | United Kingdom | British | 319534820001 | |||||
| HAUGHTON, Simon David | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | United Kingdom | British | 329721780001 | |||||
| MAS INGRESA, Francisco Jose | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | Spain | Spanish | 297546640001 | |||||
| VIDAL MASCARELL, Alfonso | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | Spain | Spanish | 341174080001 | |||||
| BARNETT, Judith Corrine | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | British | 39111940001 | ||||||
| NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
| BARNETT, Charles | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | England | British | 14207080002 | |||||
| BARNETT, David Clive Emanuel | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | 14627510001 | |||||
| BARRETT, Gavin Michael | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 204381820001 | |||||
| BATCHELOR, Peter Readwin Michael | Director | 7 Concra Park Woburn Sands MK17 8NS Milton Keynes Buckinghamshire | British | 15951500001 | ||||||
| HEYWOOD, Michelle Ann | Director | Grove Road SL4 1HS Windsor 60 Berks | England | British | 156594400002 | |||||
| O'DONNELL, Gerrard | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | United Kingdom | British | 124539790001 | |||||
| PEREZ MARTIN, Jose | Director | Wey House Farnham Road GU1 4YD Guildford C/O Stevens & Bolton Llp Surrey United Kingdom | Spain | Spanish | 297546320001 | |||||
| SCOTT, Andrew John | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 266417760001 | |||||
| SCOTT, Ian Bruce | Director | Beech House Hinderton Road Neston CH64 9PF Cheshire | United Kingdom | British | 55345150001 | |||||
| STAFFIERE, Mark | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | 175190440001 | |||||
| TENZER, Russell Paul | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | English | 61617710001 | |||||
| TURNER, Kevin Iain | Director | 8 Sage Close Hanley ST1 3SF Stoke On Trent Staffordshire | British | 46825380001 | ||||||
| NOTEHURST LIMITED | Nominee Director | 6 Stoke Newington Road N16 7XN London | 900002200001 |
Who are the persons with significant control of LYCO GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Clive Emanuel Barnett | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Barnett | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LYCO GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 29, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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