ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syke Legal Engineering Limited

Syke Legal Engineering Limited is an active company incorporated on 19 July 2016 with the registered office located in London, Greater London. Syke Legal Engineering Limited was registered 9 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 26 days ago
Company No
10285816
Private limited company
Age
9 years
Incorporated 19 July 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May31 Dec 2023 (8 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
6th Floor 24 Chiswell Street
London
EC1Y 4TY
England
Address changed on 15 Jul 2024 (1 year 3 months ago)
Previous address was St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1977
Director • American • Lives in United States • Born in Jul 1964
Director • Owner • British • Lives in England • Born in Apr 1980
Secretary
Lod (Eagle Holdco) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lod Syke Services Limited
Alistair James Maiden, Michael Francis Flanagan, and 1 more are mutual people.
Active
Lod (Australia Holdco) Limited
Lyndsay Gillian Navid Lane and Michael Francis Flanagan are mutual people.
Active
Lawyers On Demand Limited
Michael Francis Flanagan is a mutual person.
Active
Surf (Bidco) Limited
Lyndsay Gillian Navid Lane is a mutual person.
Active
Lod (Eagle Holdco) Limited
Lyndsay Gillian Navid Lane is a mutual person.
Active
Scarcroft Cricket Club Ltd
Alistair James Maiden is a mutual person.
Active
Riomaiden Limited
Alistair James Maiden is a mutual person.
Active
Lod Global Limited
Lyndsay Gillian Navid Lane is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 1 May31 Dec 2023
Traded for 8 months
Cash in Bank
£1.52M
Increased by £495K (+49%)
Turnover
£7.94M
Decreased by £4.41M (-36%)
Employees
35
Increased by 2 (+6%)
Total Assets
£8.92M
Decreased by £175K (-2%)
Total Liabilities
-£2.59M
Decreased by £248K (-9%)
Net Assets
£6.33M
Increased by £73K (+1%)
Debt Ratio (%)
29%
Decreased by 2.17% (-7%)
Latest Activity
Voluntary Gazette Notice
26 Days Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Lyndsay Gillian Navid Lane Appointed
10 Months Ago on 31 Dec 2024
Jamie Prell Resigned
10 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Jan 2024
Lewis Bretts Resigned
1 Year 10 Months Ago on 18 Dec 2023
Get Credit Report
Discover Syke Legal Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 30 Sep 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 3 Jun 2025
Appointment of Lyndsay Gillian Navid Lane as a secretary on 31 December 2024
Submitted on 24 Jan 2025
Termination of appointment of Jamie Prell as a secretary on 31 December 2024
Submitted on 24 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Dec 2024
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year