LYCO GROUP LIMITED
LONDON LYCO DIRECT LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02923542
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 62,400 ; Secretary's details changed for Judith Corrine Barnett on 8 April 2016; Director's details changed for Mr Charles Barnett on 8 April 2016. The most likely internet sites of LYCO GROUP LIMITED are www.lycogroup.co.uk, and www.lyco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Lyco Group Limited is a Private Limited Company. The company registration number is 02923542. Lyco Group Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Lyco Group Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . BARNETT, Judith Corrine is a Secretary of the company. BARNETT, Charles is a Director of the company. BARNETT, David Clive Emanuel is a Director of the company. BARRETT, Gavin Michael is a Director of the company. O'DONNELL, Gerrard is a Director of the company. STAFFIERE, Mark is a Director of the company. TENZER, Russell Paul is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BATCHELOR, Peter Readwin Michael has been resigned. Director HEYWOOD, Michelle Ann has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SCOTT, Ian Bruce has been resigned. Director TURNER, Kevin Iain has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARNETT, Judith Corrine
Appointed Date: 16 May 1994

Director
BARNETT, Charles
Appointed Date: 16 May 1994
68 years old

Director
BARNETT, David Clive Emanuel
Appointed Date: 31 October 1994
72 years old

Director
BARRETT, Gavin Michael
Appointed Date: 01 January 2016
52 years old

Director
O'DONNELL, Gerrard
Appointed Date: 20 March 2009
62 years old

Director
STAFFIERE, Mark
Appointed Date: 22 January 2013
62 years old

Director
TENZER, Russell Paul
Appointed Date: 31 October 1994
68 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 16 May 1994
Appointed Date: 27 April 1994

Director
BATCHELOR, Peter Readwin Michael
Resigned: 26 August 2004
Appointed Date: 01 April 1995
88 years old

Director
HEYWOOD, Michelle Ann
Resigned: 30 September 2011
Appointed Date: 16 December 2010
59 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 16 May 1994
Appointed Date: 27 April 1994

Director
SCOTT, Ian Bruce
Resigned: 31 December 2011
Appointed Date: 21 October 2004
82 years old

Director
TURNER, Kevin Iain
Resigned: 27 September 2000
Appointed Date: 01 January 1996
66 years old

LYCO GROUP LIMITED Events

03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 62,400

14 Apr 2016
Secretary's details changed for Judith Corrine Barnett on 8 April 2016
14 Apr 2016
Director's details changed for Mr Charles Barnett on 8 April 2016
14 Apr 2016
Director's details changed for Mr David Clive Emanuel Barnett on 8 April 2016
14 Apr 2016
Director's details changed for Gerrard O'donnell on 8 April 2016
...
... and 113 more events
27 May 1994
Secretary resigned;new secretary appointed

27 May 1994
Director resigned;new director appointed

26 May 1994
Memorandum and Articles of Association

26 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1994
Incorporation

LYCO GROUP LIMITED Charges

25 January 1995
Mortgage debenture
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 October 1994
Debenture
Delivered: 2 November 1994
Status: Satisfied on 4 June 2011
Persons entitled: 3I Group PLC
Description: Stock-in-trade work-in-progress pre-payments and…