THE LYCEE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/01/2513 January 2025 Appointment of Ms Emma Kim-Van Mullin as a director on 2025-01-13

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

25/10/2425 October 2024 Director's details changed for David Philip Alexander Rees on 2024-10-24

View Document

30/09/2430 September 2024 Termination of appointment of Rajani Adam as a director on 2024-09-30

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Barrie Patricia Fernandez as a director on 2023-12-18

View Document

28/11/2328 November 2023 Appointment of Mr Nigel Gordon Campbell as a director on 2023-11-28

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

18/05/2218 May 2022 Appointment of Miss Rajani Adam as a director on 2022-05-18

View Document

18/05/2218 May 2022 Notification of a person with significant control statement

View Document

18/05/2218 May 2022 Cessation of Barrie Patricia Fernandez as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Cessation of Peter William Smith as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Cessation of David Philip Alexander Rees as a person with significant control on 2022-05-18

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

22/03/2122 March 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/12/1920 December 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

21/03/1921 March 2019 24/03/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CESSATION OF RACHAEL ANNE PANIZZO AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 23/03/2018 TO 22/03/2018

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

20/03/1820 March 2018 24/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 24/03/2017 TO 23/03/2017

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MR CHARLES JOHN FOWLER

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM FLAT 19 1 STANNARY STREET LONDON SE11 4AD

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER COWIE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL PANIZZO

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL OXLEY

View Document

17/03/1617 March 2016 06/02/16 CHANGES

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR HOLLY COLACO

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED DAVID PHILIP ALEXANDER REES

View Document

11/03/1411 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED DR RACHAEL ANNE PANIZZO

View Document

04/04/124 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED BARRIE PATRICIA FERNANDEZ

View Document

09/12/119 December 2011 DIRECTOR APPOINTED HOLLY AMELIA COLACO

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BACHLE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOKE

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA BOULTON

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

27/05/1127 May 2011 SECRETARY APPOINTED HEATHER COWIE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBERSCHEK

View Document

02/03/112 March 2011 06/02/11 CHANGES

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED JENNIFER JAIME ILENE COOKE

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GOSSAGE

View Document

01/04/101 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

27/02/0927 February 2009 SECRETARY APPOINTED PETER WILLIAM SMITH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/02/09; CHANGE OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED ROBERT DOBERSCHEK

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID COPP

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MARK DOUGLAS GOSSAGE

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WILLIAM BACHLE

View Document

09/02/099 February 2009 DIRECTOR APPOINTED NICOLA JANE BOULTON

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/02/04; CHANGE OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

23/08/0223 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 24/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 06/02/02; CHANGE OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/08/0128 August 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 06/02/01; CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ALTER ARTICLES 23/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 87 CAMDEN STREET BIRMINGHAM B1 3DE

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 06/02/99; CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

06/02/976 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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