LYCEUM TIMON LIMITED

Company Documents

DateDescription
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 Nala 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 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

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

View Document

15/02/2415 February 2024 Change of details for Lightsource Nala Limited as a person with significant control on 2024-02-05

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 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 Alexandra Sian Desouza 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 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 Certificate of change of name

View Document

25/01/2425 January 2024 Satisfaction of charge 097455740002 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 097455740001 in full

View Document

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

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 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

21/10/2221 October 2022 Full accounts made up to 2020-12-31

View Document

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

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

18/05/2218 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

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Document

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

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097455740002

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

16/01/1816 January 2018 GROUP OF COMPANIES' ACCOUNTS 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

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' 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

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, 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 ALTER ARTICLES 18/09/2015

View Document

16/10/1516 October 2015 ARTICLES OF ASSOCIATION

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097455740001

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information