LYCEUM MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Satisfaction of charge 048178990004 in full |
09/07/259 July 2025 New | Confirmation statement made on 2025-07-02 with no updates |
15/05/2515 May 2025 | Micro company accounts made up to 2024-07-31 |
27/04/2527 April 2025 | Previous accounting period shortened from 2024-07-27 to 2024-07-26 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-07-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
28/04/2428 April 2024 | Previous accounting period shortened from 2023-07-28 to 2023-07-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-07-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
03/07/233 July 2023 | Change of details for Mr David Samuel Harouni as a person with significant control on 2023-02-17 |
03/07/233 July 2023 | Director's details changed for Mr Jeremiah Harouni on 2023-02-17 |
03/07/233 July 2023 | Change of details for Mr Jeremiah Harouni as a person with significant control on 2023-02-17 |
03/07/233 July 2023 | Director's details changed for Mr David Samuel Harouni on 2023-02-17 |
28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-29 to 2022-07-28 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Memorandum and Articles of Association |
09/12/229 December 2022 | Registration of charge 048178990006, created on 2022-12-05 |
09/12/229 December 2022 | Registration of charge 048178990005, created on 2022-12-05 |
24/11/2224 November 2022 | Satisfaction of charge 048178990003 in full |
08/09/228 September 2022 | Registration of charge 048178990004, created on 2022-09-02 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/10/192 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048178990001 |
02/10/192 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048178990002 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048178990003 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048178990002 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048178990001 |
27/08/1827 August 2018 | REGISTERED OFFICE CHANGED ON 27/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/06/163 June 2016 | DIRECTOR APPOINTED MR DAVID SAMUEL HAROUNI |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/09/1527 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH HAROUNI / 01/03/2010 |
27/09/1527 September 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/04/157 April 2015 | APPOINTMENT TERMINATED, SECRETARY REGENCY REGISTRARS LIMITED |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/07/1415 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/08/1213 August 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1131 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/07/108 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
08/07/108 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENCY REGISTRARS LIMITED / 01/10/2009 |
30/05/1030 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/04/1027 April 2010 | DIRECTOR APPOINTED MR JEREMIAH HAROUNI |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ESTER NASSIV |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MARILYN ACONS |
19/07/0919 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
19/07/0919 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 09/09/2004 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
27/10/0827 October 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 09/09/2004 |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/09/0615 September 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH |
16/12/0516 December 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 38 CHAPEL STREET LONDON SW1X 7DD |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | DIRECTOR RESIGNED |
02/10/032 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
02/07/032 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company