You are here: bizstats.co.uk > a-z index > L list > LY list

Lykiardopulo & Company (chartering) Limited


Founded in 1964, Lykiardopulo & Company (chartering), classified under reg no. 00830541 is an active company. Currently registered at 66 Buckingham Gate SW1E 6AU, the company has been in the business for sixty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Charles O., Charles B. and Michael L.. In addition one secretary - David S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fotis L. who worked with the the company until 8 August 1996.

Lykiardopulo & Company (chartering) Limited Address / Contact

Office Address 66 Buckingham Gate
Office Address2 London
Town
Post code SW1E 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00830541
Date of Incorporation Wed, 9th Dec 1964
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

David S.

Position: Secretary

Appointed: 01 January 2022

Charles O.

Position: Director

Appointed: 01 July 2021

Charles B.

Position: Director

Appointed: 01 July 2011

Michael L.

Position: Director

Appointed: 04 August 1991

Fotis L.

Position: Secretary

Resigned: 08 August 1996

Hal D.

Position: Director

Appointed: 01 January 2001

Resigned: 01 January 2022

Jervis D.

Position: Director

Appointed: 18 December 1996

Resigned: 05 April 2011

Peter F.

Position: Secretary

Appointed: 08 August 1996

Resigned: 01 January 2022

John P.

Position: Director

Appointed: 04 August 1991

Resigned: 17 December 2008

Panaghis L.

Position: Director

Appointed: 04 August 1991

Resigned: 09 October 2009

Stuart W.

Position: Director

Appointed: 04 August 1991

Resigned: 31 December 1995

Fotis L.

Position: Director

Appointed: 04 August 1991

Resigned: 24 October 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Michael L. The abovementioned PSC and has 75,01-100% shares.

Michael L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 395195 628591 276700 160961 900
Current Assets276 707453 459602 456734 4251 016 973
Debtors259 312257 83111 18034 26555 073
Other Debtors184 36384 96011 18034 26555 073
Other
Average Number Employees During Period  343
Corporation Tax Recoverable2 139    
Creditors310 319427 107489 973581 976750 942
Net Current Assets Liabilities-33 61226 352112 483152 449266 031
Number Shares Issued Fully Paid 5 0005 000  
Other Creditors289 005404 250463 526554 166729 580
Other Taxation Social Security Payable21 31422 85726 44727 81021 242
Par Value Share 11  
Trade Creditors Trade Payables    120
Trade Debtors Trade Receivables72 810172 871   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements