LYCETTS HAMILTON LIMITED

Register to unlock more data on OkredoRegister

LYCETTS HAMILTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03642730

Incorporation date

30/09/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O LYCETTS, Milburn House,, Dean Street, Newcastle Upon Tyne NE1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon22/07/2015
Application to strike the company off the register
dot icon27/05/2015
Termination of appointment of Edward Rice Nicholl as a director on 2015-05-15
dot icon15/03/2015
Statement by Directors
dot icon15/03/2015
Statement of capital on 2015-03-16
dot icon15/03/2015
Solvency Statement dated 24/02/15
dot icon15/03/2015
Resolutions
dot icon27/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/12/2014
Termination of appointment of Sophie Rebecca Chambers as a director on 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon17/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/10/2013
Register(s) moved to registered inspection location
dot icon23/10/2013
Register inspection address has been changed from C/O Lycetts Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England
dot icon22/10/2013
Director's details changed for Edward Rice Nicholl on 2013-10-21
dot icon22/10/2013
Director's details changed for Mr Angus Christopher Keate on 2013-10-21
dot icon22/10/2013
Director's details changed for Sophie Rebecca Chambers on 2013-10-21
dot icon11/09/2013
Appointment of Mrs Rachael Jane Hall as a secretary
dot icon11/09/2013
Termination of appointment of Ian Maddison as a secretary
dot icon23/04/2013
Termination of appointment of a director
dot icon22/04/2013
Termination of appointment of Jonathan Mcirvine as a director
dot icon25/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Benjamin Leigh as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon16/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon09/06/2011
Termination of appointment of Charles Hamilton as a director
dot icon02/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon20/12/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon24/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/11/2009
Termination of appointment of James Beazley as a director
dot icon15/11/2009
Termination of appointment of James Beazley as a secretary
dot icon15/11/2009
Appointment of Mr Ian William Maddison as a secretary
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 2009-10-30
dot icon29/10/2009
Director's details changed for Sophie Rebecca Chambers on 2009-10-30
dot icon29/10/2009
Director's details changed for Jonathan Benedict Mcirvine on 2009-10-30
dot icon29/10/2009
Director's details changed for The Honourable Benjamin Chandos Leigh on 2009-10-30
dot icon29/10/2009
Director's details changed for Mr Angus Christopher Keate on 2009-10-30
dot icon29/10/2009
Director's details changed for Edward Rice Nicholl on 2009-10-30
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon16/10/2008
Return made up to 01/10/08; no change of members
dot icon12/10/2008
Appointment terminated director timothy kitson
dot icon12/10/2008
Appointment terminated director joanna sorrell
dot icon29/01/2008
Accounts for a small company made up to 2007-04-30
dot icon22/10/2007
Return made up to 01/10/07; change of members
dot icon29/11/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon09/11/2006
Full accounts made up to 2006-03-31
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon25/10/2006
Return made up to 01/10/06; full list of members
dot icon19/10/2006
Certificate of change of name
dot icon19/01/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Return made up to 01/10/05; no change of members
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 01/10/04; no change of members
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon06/08/2003
Full accounts made up to 2003-03-31
dot icon13/10/2002
Return made up to 01/10/02; full list of members
dot icon13/10/2002
New secretary appointed
dot icon13/10/2002
Secretary resigned
dot icon29/09/2002
Full accounts made up to 2002-03-31
dot icon14/08/2002
Particulars of mortgage/charge
dot icon11/03/2002
Registered office changed on 12/03/02 from: hillgate house 26 old bailey london EC4M 7HS
dot icon07/02/2002
Director resigned
dot icon19/11/2001
New director appointed
dot icon14/10/2001
Return made up to 01/10/01; full list of members
dot icon26/07/2001
Ad 08/06/01--------- £ si [email protected]=5000 £ ic 63294/68294
dot icon22/07/2001
Full accounts made up to 2001-03-31
dot icon25/02/2001
Nc inc already adjusted 12/02/01
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon17/10/2000
£ sr [email protected] 01/09/00
dot icon11/10/2000
Amended full accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 01/10/00; full list of members
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Resolutions
dot icon02/08/2000
Declaration of shares redemption:auditor's report
dot icon22/05/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon26/03/2000
New director appointed
dot icon15/03/2000
Certificate of change of name
dot icon19/10/1999
Return made up to 01/10/99; full list of members
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon17/06/1999
Ad 26/04/99--------- £ si [email protected]=28000 £ ic 35294/63294
dot icon18/05/1999
Resolutions
dot icon15/05/1999
Ad 25/02/99--------- £ si [email protected]=35293 £ ic 1/35294
dot icon25/04/1999
S-div 25/02/99
dot icon25/04/1999
Nc inc already adjusted 25/02/99
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Secretary resigned;director resigned
dot icon21/02/1999
Director resigned
dot icon15/02/1999
Certificate of change of name
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Rachael Jane
Secretary
18/08/2013 - Present
-
Maddison, Ian William
Secretary
15/11/2009 - 18/08/2013
-
Nicholl, Edward Rice
Director
17/10/2006 - 14/05/2015
3
Mcirvine, Jonathan Benedict
Director
08/09/1999 - 25/03/2013
8
Young, David Thomas Mcaree
Director
25/04/1999 - 17/10/2006
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYCETTS HAMILTON LIMITED

LYCETTS HAMILTON LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at C/O LYCETTS, Milburn House,, Dean Street, Newcastle Upon Tyne NE1 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYCETTS HAMILTON LIMITED?

toggle

LYCETTS HAMILTON LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 16/11/2015.

Where is LYCETTS HAMILTON LIMITED located?

toggle

LYCETTS HAMILTON LIMITED is registered at C/O LYCETTS, Milburn House,, Dean Street, Newcastle Upon Tyne NE1 1PP.

What does LYCETTS HAMILTON LIMITED do?

toggle

LYCETTS HAMILTON LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LYCETTS HAMILTON LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.