LYCEUM SIMBA LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Director's details changed for Mr Jonathan Nicholas Ord on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Jonathan Nicholas Ord on 2025-02-14

View Document

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

View Document

13/01/2513 January 2025 Registration of charge 097173360002, created on 2025-01-10

View Document

30/12/2430 December 2024 Cessation of Lyceum Solar Limited as a person with significant control on 2024-12-27

View Document

30/12/2430 December 2024 Notification of Lyceum Solar Finco Limited as a person with significant control on 2024-12-27

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

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

View Document

13/11/2413 November 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

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

06/02/246 February 2024 Notification of Lyceum Solar Limited as a person with significant control on 2024-01-24

View Document

06/02/246 February 2024 Cessation of Lightsource Asset Holdings (Uk) Limited as a person with significant control on 2024-01-24

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

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 Appointment of Mr Neil Anthony Wood 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 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

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

View Document

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

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2022-08-03

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

21/10/2221 October 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Full accounts made up to 2020-12-31

View Document

11/08/2211 August 2022 Confirmation statement made on 2022-08-03 with updates

View Document

18/05/2218 May 2022 Appointment of Craig John Love as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Alexandra Sian Desouza as a director on 2022-05-17

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

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

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 0.5

View Document

16/04/2016 April 2020 REDUCE SHARE PREM A/C 27/03/2020

View Document

16/04/2016 April 2020 STATEMENT BY DIRECTORS

View Document

16/04/2016 April 2020 SOLVENCY STATEMENT DATED 27/03/20

View Document

20/11/1920 November 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 18/11/2019

View Document

20/11/1920 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 0.5

View Document

20/11/1920 November 2019 STATEMENT BY DIRECTORS

View Document

20/11/1920 November 2019 SOLVENCY STATEMENT DATED 18/11/19

View Document

02/10/192 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 0.50

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 0.4

View Document

12/04/1912 April 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 11/04/2019

View Document

12/04/1912 April 2019 STATEMENT BY DIRECTORS

View Document

12/04/1912 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 0.4

View Document

12/04/1912 April 2019 SOLVENCY STATEMENT DATED 11/04/19

View Document

11/02/1911 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097173360001

View Document

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 0.3

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 0.2

View Document

02/10/182 October 2018 STATEMENT BY DIRECTORS

View Document

02/10/182 October 2018 SOLVENCY STATEMENT DATED 21/09/18

View Document

02/10/182 October 2018 REDUCE SHARE PREM A/C 21/09/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 0.2

View Document

16/01/1816 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

05/12/175 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE ASSET HOLDINGS LIMITED

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED WILLIAM COOPER

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/01/168 January 2016 CURRSHO FROM 31/08/2016 TO 30/04/2016

View Document

16/10/1516 October 2015 ARTICLES OF ASSOCIATION

View Document

16/10/1516 October 2015 ALTER ARTICLES 18/09/2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097173360001

View Document

04/08/154 August 2015 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