Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYCOS LIMITED
Company Information for

LYCOS LIMITED

18 SCARBOROUGH STREET, HARTLEPOOL, TS24 7DA,
Company Registration Number
03588269
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lycos Ltd
LYCOS LIMITED was founded on 1998-06-25 and has its registered office in Hartlepool. The organisation's status is listed as "Active - Proposal to Strike off". Lycos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYCOS LIMITED
 
Legal Registered Office
18 SCARBOROUGH STREET
HARTLEPOOL
TS24 7DA
Other companies in BD16
 
Filing Information
Company Number 03588269
Company ID Number 03588269
Date formed 1998-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB708300467  
Last Datalog update: 2022-12-30 15:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYCOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LYCOS LIMITED
The following companies were found which have the same name as LYCOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYCOS ADMINISTRATION INC British Columbia Active Company formed on the 2015-04-14
LYCOS AMERICAS II, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2000-02-04
LYCOS AMERICAS I, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2000-02-04
LYCOS ASIA INTERNET PRIVATE LIMITED No. 201 Prestige Sigma 3 Vittal Mallya Road Bangalore Karnataka 560001 DORMANT Company formed on the 2000-06-08
LYCOS ASIA LIMITED ROBINSON ROAD Singapore 068914 Dissolved Company formed on the 2008-09-11
LYCOS ASIA (SINGAPORE) PTE LTD RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2008-09-11
LYCOS ASIA (HK) LIMITED Dissolved Company formed on the 1999-11-26
Lycos Asset Management Inc. 1500 Royal Centre 1055 West Georgia Street Vancouver British Columbia V6E 4N7 Active Company formed on the 2008-07-24
Lycos Asset Management Inc 555 BURRARD ST Vancouver British Columbia BC V7X 1M8 Active
LYCOS BARTER PRIVATE LIMITED 50/2 CABIN ROAD GOLGHAR WARD NO. 15 JAGADDAL West Bengal 743125 ACTIVE Company formed on the 2010-12-10
LYCOS BERTELSMANN (IRELAND) LIMITED FREEMAN HOUSE EASTPOINT PARK FAIRVIEW DUBLIN 3 Dissolved Company formed on the 1999-12-02
LYCOS BROADCASTING, INC. 3318 CROSSMAN AVE. DALLAS Texas 75212 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-09
LYCOS BUILDERS L.C. 1059 JACKSON ST DANSVILLE 488199701 Michigan UNKNOWN Company formed on the 1997-01-09
LYCOS BUILDERS, INC. 981 N KANE ROAD WEBBERVILLE Michigan 48892 UNKNOWN Company formed on the 0000-00-00
LYCOS CERAMIC PRIVATE LIMITED S.No.817/p1 B/h. Soriso Ceramic NH-8A Lakhdhirpar Road Tal. Morbi GHUNTU Gujarat 363642 ACTIVE Company formed on the 2011-08-30
LYCOS CONSULTANCY LTD Unknown
LYCOS ELECTRICAL SERVICES LTD FLAT 8 ECLIPSE COURT 1 BARNARD SQUARE IPSWICH IP2 8FD Active Company formed on the 2020-04-21
LYCOS ENERGY RESOURCES PRIVATE LIMITED 422 Hanuman Nagar Ext. Mahendramarg Sirsi Road Jaipur Rajasthan 302012 STRIKE OFF Company formed on the 2010-09-16
LYCOS EUROPE RANDD CENTER INDIA PRIVATE LIMITED NO.204-A MITTAL TOWERS 6.M.G. ROAD BANGALORE 560 001. BANGALORE Karnataka DORMANT Company formed on the 2001-07-02
LYCOS HEATING AND AIR CONDITIONING, INC. 4916 DOANE HWY. GRAND LEDGE Michigan 48837 UNKNOWN Company formed on the 0000-00-00

Company Officers of LYCOS LIMITED

Current Directors
Officer Role Date Appointed
SIMON DANIEL JAMES BRADSHAW
Director 2018-02-02
MICHEL HEMBERG
Director 2016-12-01
THIERRY LEVINTOFF
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DOUGLAS JONES
Director 1998-06-25 2016-12-01
MARYANN JONES
Company Secretary 2001-10-29 2010-04-01
MARYANN JONES
Director 2001-10-29 2010-04-01
PETER HAMILTON BOND
Director 1998-06-25 2005-10-20
PAUL TEMPLETON MCVICKER
Director 1998-06-25 2005-10-20
CLARE ELIZABETH REYNOLDS
Company Secretary 2001-02-12 2001-10-29
CLARE ELIZABETH REYNOLDS
Director 2001-02-12 2001-10-29
PETER HAMILTON BOND
Company Secretary 1998-06-25 2001-02-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-06-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DANIEL JAMES BRADSHAW LISAM SYSTEMS LTD Director 2013-02-26 CURRENT 2012-12-07 Active
THIERRY LEVINTOFF LISAM SYSTEMS LTD Director 2013-03-28 CURRENT 2012-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-27Application to strike the company off the register
2022-09-27DS01Application to strike the company off the register
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-08CH01Director's details changed for Mr Simon Daniel James Bradshaw on 2022-07-08
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-29CH01Director's details changed for Mr Simon Daniel James Bradshaw on 2021-06-28
2021-06-29PSC05Change of details for Lisam Uk Ltd as a person with significant control on 2020-12-10
2021-06-29PSC07CESSATION OF LISAM CONNECT SA AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10PSC02Notification of Lisam Uk Ltd as a person with significant control on 2020-12-10
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 4 Scarborough Street Hartlepool TS24 7DA England
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-06-29PSC05Change of details for Lisam Connect as a person with significant control on 2020-02-02
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-23CH01Director's details changed for Mr Thierry Levintoff on 2020-06-22
2020-06-23PSC05Change of details for Mith Sa as a person with significant control on 2020-02-02
2020-03-10CH01Director's details changed for Mr Simon Daniel James Bradshaw on 2020-03-08
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED SIMON DANIEL JAMES BRADSHAW
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB England
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-06PSC02Notification of Mith Sa as a person with significant control on 2016-12-01
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR THIERRY LEVINTOFF
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS JONES
2016-12-05AP01DIRECTOR APPOINTED MR MICHEL HEMBERG
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 23 Hollinwood View Bingley West Yorkshire BD16 2EF
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0125/06/12 ANNUAL RETURN FULL LIST
2012-02-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0125/06/11 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS JONES / 24/06/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM THE OLD WOOLCOMBERS MILL 12-14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2011-05-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS JONES / 16/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS JONES / 01/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS JONES / 01/09/2010
2010-09-10AR0125/06/10 FULL LIST
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD
2010-05-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARYANN JONES
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARYANN JONES
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/01/2009
2009-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARYANN JONES / 01/01/2009
2009-06-22AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-06-26363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-27363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: SUITE 1 BURLEES HOUSE, HANGINGROYD LANE HEBDEN BRIDGE WEST YORKSHIRE HX7 7DD
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-07-01363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-25363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30288cDIRECTOR'S PARTICULARS CHANGED
2003-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-12363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-02363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7JN
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-16288bSECRETARY RESIGNED
2000-07-05363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: OXFORD HOUSE 2 OXFORD ROW LEEDS WEST YORKSHIRE LS1 3BE
1999-08-04363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-05-16225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1998-09-1788(2)RAD 17/07/98--------- £ SI 98@1=98 £ IC 1/99
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-06287REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LYCOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYCOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYCOS LIMITED

Intangible Assets
Patents
We have not found any records of LYCOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYCOS LIMITED
Trademarks
We have not found any records of LYCOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYCOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LYCOS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LYCOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYCOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYCOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.