LYCEUM RADIATE 2 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Change of details for Lyceum Radiate 1 Limited as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 2025-02-13

View Document

12/02/2512 February 2025 Satisfaction of charge 091226660003 in full

View Document

02/01/252 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-31

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-27

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-27

View Document

27/12/2427 December 2024 Statement of capital on 2024-12-27

View Document

27/12/2427 December 2024 Statement of capital on 2024-12-27

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-19

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Julia Carter as a director on 2024-08-23

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

08/02/248 February 2024 Change of details for Lightsource Radiate 1 Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alexandra Sian Desouza as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

05/02/245 February 2024 Certificate of change of name

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

05/02/245 February 2024 Registered office address changed from 33 Holborn 7th Floor London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Craig John Love as a director on 2024-01-24

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Olivier Jean Yves Fricot on 2023-03-08

View Document

16/03/2316 March 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn 7th Floor London EC1N 2HU on 2023-03-16

View Document

24/10/2224 October 2022 Full accounts made up to 2020-12-31

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Alexandra Sian Desouza as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Craig John Love as a director on 2022-05-17

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Caroline Borg as a director on 2021-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS ADELE ARA

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED WILLIAM COOPER

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091226660002

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091226660001

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091226660003

View Document

27/10/1527 October 2015 ADOPT ARTICLES 07/10/2015

View Document

22/10/1522 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 57577290.80

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091226660002

View Document

09/10/159 October 2015 STATEMENT BY DIRECTORS

View Document

09/10/159 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 5004.8

View Document

09/10/159 October 2015 REDUCE ISSUED CAPITAL 08/10/2015

View Document

09/10/159 October 2015 SOLVENCY STATEMENT DATED 08/10/15

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 5004.80

View Document

07/10/157 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 5000

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 01/09/2014

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTIE / 01/09/2014

View Document

01/09/151 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ARTICLES OF ASSOCIATION

View Document

16/01/1516 January 2015 ALTER ARTICLES 11/12/2014

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091226660001

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR, 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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