LYCETTS HOLDINGS LIMITED
Overview
| Company Name | LYCETTS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05866203 |
| 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 HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LYCETTS HOLDINGS 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 are the latest accounts for LYCETTS HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr David Robert Moore on Feb 12, 2026 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 117 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian James Barclay as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alastair Charles Herbert Foster as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 142 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Denise Patricia Cockrem as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Angus Christopher Keate as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Christopher John Hews 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 David Robert Moore on Jun 14, 2023 | 2 pages | CH01 | ||
Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW | 1 pages | AD04 | ||
Director's details changed for Mrs Denise Patricia Cockrem on Jun 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from Milburn House Newcastle upon Tyne Tyne& Wear NE1 1PP to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on Jun 14, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Cessation of Benefact Group Plc as a person with significant control on Jan 03, 2023 | 1 pages | PSC07 | ||
Who are the officers of LYCETTS HOLDINGS 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 | 181256260001 | |||||||
| BARCLAY, Ian James | Director | 2000 Pioneer Avenue Gloucester Business Park GL3 4AW Gloucester Benefact House Gloucestershire United Kingdom | United Kingdom | British | 326639570001 | |||||
| HEWS, Mark Christopher John | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 139076490003 | |||||
| MOORE, David Robert | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 111201950002 | |||||
| MADDISON, Ian William | Secretary | 6 Lapwing Court Burnopfield NE16 6LP Newcastle Upon Tyne | British | 3769680003 | ||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | 1 St James Gate NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630014 | |||||||
| CAMPBELL, Ian George | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | 128792680002 | |||||
| COCKREM, Denise Patricia | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 251431770001 | |||||
| CREASY, Edward George | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 195560600001 | |||||
| FOSTER, Alastair Charles Herbert | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 262256270001 | |||||
| HAMILTON, Charles Alexander | Director | The Red House Denston CB8 8PW Newmarket Suffolk | England | British | 47149690001 | |||||
| JONES, Kevin Stephen | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | 134473570001 | |||||
| KEATE, Angus Christopher | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 18997190004 | |||||
| NICHOLL, Edward Rice | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 14709160001 | |||||
| PRESCOTT, George Andrew | Director | 120 Sutton Court Sutton Court Road Chiswick W4 3EE London | United Kingdom | British | 27000650003 | |||||
| TITCHENER, Alan John | Director | Beaufort House Brunswick Road GL1 1JZ Gloucester Ecclesiastical Insurance Office Plc United Kingdom | United Kingdom | British | 226971230001 | |||||
| TRIPP, Michael Howard | Director | Copthill Lane Kingswood KT20 6HL Tadworth The Grey House Surrey | United Kingdom | British | 137538280001 | |||||
| WOOD, Steven Archibald | Director | New Road SP7 8QL Shaftesbury Paynes Place House Dorset | United Kingdom | British | 66150780002 | |||||
| WB COMPANY DIRECTORS LIMITED | Director | 1 St James Gate NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 41947520002 |
Who are the persons with significant control of LYCETTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Benefact Broking & Advisory Holdings Limited | Jan 03, 2023 | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Benefact Group Plc | Apr 06, 2016 | 2000 Pioneer Avenue Brockworth GL3 4AW Gloucester Benefact House England | Yes | ||||||||||
| |||||||||||||
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