LYCEUM SPV 5 LIMITED

Company Documents

DateDescription
17/02/2517 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 Radiate 2 Limited as a person with significant control on 2025-02-13

View Document

12/02/2512 February 2025 Satisfaction of charge 077388650003 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 077388650004 in full

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

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

08/02/248 February 2024 Change of details for Lightsource Radiate 2 Limited as a person with significant control on 2024-02-05

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 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 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 Jason Robert Lingard as a director on 2024-01-24

View Document

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

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

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 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

15/04/2315 April 2023 Sub-division of shares on 2015-03-12

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2020-12-31

View Document

04/10/224 October 2022 Accounts for a small company 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 Asli Guner Paul 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

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

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

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

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

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

View Document

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

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

06/02/176 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

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/01/165 January 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077388650004

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077388650001

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077388650002

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077388650003

View Document

27/10/1527 October 2015 SUB-DIVISION 08/10/15

View Document

26/10/1526 October 2015 ADOPT ARTICLES 08/10/2015

View Document

22/10/1522 October 2015 SECOND FILING WITH MUD 12/08/15 FOR FORM AR01

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, 7TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT, ENGLAND

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM, 6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT, ENGLAND

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

01/06/151 June 2015 12/03/15 STATEMENT OF CAPITAL GBP 10.0002

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 ADOPT ARTICLES 12/03/2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077388650001

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077388650002

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLE

View Document

23/04/1523 April 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMSON BOYLE / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, 4TH FLOOR, 20 OLD BAILEY, LONDON, ENGLAND, EC4M 7AN

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014

View Document

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, 20 OLD BAILEY, LONDON, EC4M 7AN, UNITED KINGDOM

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

22/06/1222 June 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR NICHOLAS BOYLE

View Document

22/06/1222 June 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

12/08/1112 August 2011 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