LYCATEL DISTRIBUTION UK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SG
Company number 06141057
Status Active
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address 3RD FLOOR WALBROOK BUILDING, 195 MARSH WALL, LONDON, E14 9SG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Previous accounting period shortened from 28 February 2016 to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of LYCATEL DISTRIBUTION UK LIMITED are www.lycateldistributionuk.co.uk, and www.lycatel-distribution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Lycatel Distribution Uk Limited is a Private Limited Company. The company registration number is 06141057. Lycatel Distribution Uk Limited has been working since 06 March 2007. The present status of the company is Active. The registered address of Lycatel Distribution Uk Limited is 3rd Floor Walbrook Building 195 Marsh Wall London E14 9sg. . SONI, Samir is a Secretary of the company. ENGLAND, Andrew Bernard Henry is a Director of the company. Secretary REZA, Syeed has been resigned. Director PREMANANTHAN, Aiadurai Sivasamy has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SONI, Samir
Appointed Date: 31 May 2013

Director
ENGLAND, Andrew Bernard Henry
Appointed Date: 16 July 2007
73 years old

Resigned Directors

Secretary
REZA, Syeed
Resigned: 29 May 2013
Appointed Date: 06 March 2007

Director
PREMANANTHAN, Aiadurai Sivasamy
Resigned: 16 July 2007
Appointed Date: 06 March 2007
63 years old

Persons With Significant Control

Mr Allirajah Subaskaran
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

LYCATEL DISTRIBUTION UK LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
11 Oct 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

25 Feb 2016
Full accounts made up to 28 February 2015
06 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 37 more events
15 Apr 2008
Accounting reference date shortened from 31/03/2008 to 28/02/2008
26 Jul 2007
Director resigned
26 Jul 2007
New director appointed
17 Jul 2007
Particulars of mortgage/charge
06 Mar 2007
Incorporation

LYCATEL DISTRIBUTION UK LIMITED Charges

29 August 2012
Charge on cash deposit
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: First fixed charge the deposit see image for full details.
29 August 2012
Legal charge
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 180 high street north east ham london t/no…
15 October 2008
Mortgage
Delivered: 21 October 2008
Status: Satisfied on 22 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 180 high street north east ham london t/no. EGL51350…
26 June 2007
Rent deposit deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: I-21 Limited
Description: The rent deposit. See the mortgage charge document for full…