Company NameLycos Limited
Company StatusDissolved
Company Number03588269
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michel Hemberg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed01 December 2016(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address42a Boulevard De Le Sennette
1790 Ecaussinnes
Belgium
Director NameMr Thierry Levintoff
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed01 December 2016(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address26 Rue De Chene Au Corbeau
Lasne 1380
Belgium
Director NameMr Simon Daniel James Bradshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kenwood Crescent
Ingleby Barwick
Stockton-On-Tees
TS17 5BS
Director NameMr Peter Hamilton Bond
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Main Street, Alne
York
North Yorkshire
YO61 1RT
Director NameMr Paul Templeton McVicker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Light Mires Lane
Great Ouseburn
York
YO26 9RL
Director NameMr Christopher Douglas Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilly Bailey & Irvine Llp 12 Evolution
Wynyard Business Park
Wynyard
TS22 5TB
Secretary NameMr Peter Hamilton Bond
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Main Street, Alne
York
North Yorkshire
YO61 1RT
Director NameClare Elizabeth Reynolds
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 October 2001)
RoleProduct Manager
Correspondence AddressMoat Cottage
Moor Monkton
York
North Yorkshire
YO26 8JQ
Secretary NameClare Elizabeth Reynolds
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 October 2001)
RoleProduct Manager
Correspondence AddressMoat Cottage
Moor Monkton
York
North Yorkshire
YO26 8JQ
Director NameMaryann Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2010)
RoleTechnical Director
Correspondence AddressFrancesc Marcia 10 Vivienda 5
25124 Rossello
Lleida
Spain
Secretary NameMaryann Jones
NationalityBritish
StatusResigned
Appointed29 October 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2010)
RoleTechnical Director
Correspondence AddressFrancesc Marcia 10 Vivienda 5
25124 Rossello
Lleida
Spain
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelycos.ltd.uk
Email address[email protected]
Telephone0845 6034568
Telephone regionUnknown

Location

Registered Address18 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Douglas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£311,499
Cash£296,638
Current Liabilities£68,379

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

18 January 1999Delivered on: 28 January 1999
Satisfied on: 15 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 December 2017Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 12 December 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 July 2017Notification of Mith Sa as a person with significant control on 1 December 2016 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
5 December 2016Appointment of Mr Michel Hemberg as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Christopher Douglas Jones as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Mr Thierry Levintoff as a director on 1 December 2016 (2 pages)
5 December 2016Registered office address changed from 23 Hollinwood View Bingley West Yorkshire BD16 2EF to Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB on 5 December 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 July 2013Satisfaction of charge 1 in full (1 page)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 February 2012Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Christopher Douglas Jones on 24 June 2011 (2 pages)
28 June 2011Registered office address changed from the Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE on 28 June 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2010Director's details changed for Mr Christopher Douglas Jones on 16 November 2010 (2 pages)
11 November 2010Director's details changed for Christopher Douglas Jones on 1 September 2010 (3 pages)
11 November 2010Director's details changed for Mr Christopher Douglas Jones on 1 September 2010 (2 pages)
11 November 2010Director's details changed for Christopher Douglas Jones on 1 September 2010 (3 pages)
11 November 2010Director's details changed for Mr Christopher Douglas Jones on 1 September 2010 (2 pages)
10 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (15 pages)
26 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 26 August 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 April 2010Termination of appointment of Maryann Jones as a director (1 page)
1 April 2010Termination of appointment of Maryann Jones as a secretary (1 page)
30 June 2009Director and secretary's change of particulars / maryann jones / 01/01/2009 (1 page)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / christopher jones / 01/01/2009 (1 page)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 December 2005Registered office changed on 12/12/05 from: suite 1 burlees house, hangingroyd lane hebden bridge west yorkshire HX7 7DD (1 page)
9 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
1 July 2005Return made up to 25/06/05; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 June 2004Return made up to 25/06/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
12 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 July 2002Return made up to 25/06/02; full list of members (8 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
25 July 2001Return made up to 25/06/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 April 2001Registered office changed on 24/04/01 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
5 July 2000Return made up to 25/06/00; full list of members (7 pages)
22 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 August 1999Registered office changed on 04/08/99 from: oxford house 2 oxford row leeds west yorkshire LS1 3BE (1 page)
4 August 1999Return made up to 25/06/99; full list of members (6 pages)
16 May 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
28 January 1999Particulars of mortgage/charge (3 pages)
17 September 1998Ad 17/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Incorporation (16 pages)