LYCEUM SPV 169 LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

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

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

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

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

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

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

13/02/2413 February 2024 Change of details for Lightsource Pumbaa Limited as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Termination of appointment of Asli Guner Paul 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 Termination of appointment of Jason Robert Lingard as a director 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 Certificate of change of name

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 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

25/01/2425 January 2024 Satisfaction of charge 089347830001 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 089347830003 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 089347830002 in full

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

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

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2020-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Jason Robert Lingard as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Asli Guner Paul 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

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089347830003

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

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

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, NO UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED WILLIAM COOPER

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089347830002

View Document

21/10/1521 October 2015 SEC 175 06/10/2015

View Document

21/10/1521 October 2015 ARTICLES OF ASSOCIATION

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089347830001

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGUIGAN

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT

View Document

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

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

12/03/1412 March 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