Lyca Windows Limited LONDON


Lyca Windows started in year 2013 as Private Limited Company with registration number 08620019. The Lyca Windows company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in London at 379 Church Lane. Postal code: NW9 8JB.

Lyca Windows Limited Address / Contact

Office Address 379 Church Lane
Town London
Post code NW9 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08620019
Date of Incorporation Mon, 22nd Jul 2013
Industry Glazing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Sun, 30th Apr 2023 (372 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 15th Jul 2023 (2023-07-15)
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Chimanlal L.

Position: Director

Appointed: 18 September 2018

Karan T.

Position: Director

Appointed: 02 January 2018

Resigned: 18 September 2018

Karan T.

Position: Secretary

Appointed: 01 August 2017

Resigned: 18 September 2018

Dhawal P.

Position: Director

Appointed: 22 July 2013

Resigned: 02 January 2018

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Chimanlal L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Karan T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dhawal P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Chimanlal L.

Notified on 18 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karan T.

Notified on 2 January 2018
Ceased on 18 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhawal P.

Notified on 22 July 2016
Ceased on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Dhawal P.

Notified on 22 July 2017
Ceased on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Net Worth2 3181 3722 059
Balance Sheet
Cash Bank In Hand8034 454701
Current Assets8036 75911 388
Debtors  4 671
Net Assets Liabilities Including Pension Asset Liability2 3181 3722 059
Stocks Inventory 2 3056 016
Tangible Fixed Assets3 1882 3911 992
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve2 3171 3712 058
Shareholder Funds2 3181 3722 059
Other
Creditors Due Within One Year1 6737 77811 321
Net Current Assets Liabilities-870-1 01967
Number Shares Allotted111
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Cost Or Valuation4 2504 2504 250
Tangible Fixed Assets Depreciation1 0621 8592 258
Total Assets Less Current Liabilities2 3181 3722 059
Value Shares Allotted111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements