LYCEUM KINGPIN 3 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England 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 Kingpin 2 Limited as a person with significant control on 2025-02-13

View Document

12/02/2512 February 2025 Satisfaction of charge 097533810003 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 097533810001 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 097533810005 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 097533810002 in full

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Statement of capital on 2024-12-27

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-27

View Document

27/12/2427 December 2024 Resolutions

View Document

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

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

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

View Document

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

View Document

06/02/246 February 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

06/02/246 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

06/02/246 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

06/02/246 February 2024 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

06/02/246 February 2024 Termination of appointment of Alexandra Sian Desouza as a director on 2024-01-24

View Document

06/02/246 February 2024 Termination of appointment of Craig John Love as a director on 2024-01-24

View Document

05/02/245 February 2024 Certificate of change of name

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 2023-08-27 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

04/10/224 October 2022 Full accounts 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 Alexandra Sian Desouza as a director on 2022-05-17

View Document

17/05/2217 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

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

View Document

13/06/1913 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

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

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

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS ADELE ARA

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

06/02/176 February 2017 FULL 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 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED WILLIAM COOPER

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097533810004

View Document

26/01/1626 January 2016 CURRSHO FROM 31/08/2016 TO 30/04/2016

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097533810005

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097533810004

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097533810002

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097533810003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097533810001

View Document

22/10/1522 October 2015 SECOND FILING FOR FORM SH01

View Document

09/10/159 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 5000

View Document

07/10/157 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 5000

View Document

18/09/1518 September 2015 ADOPT ARTICLES 08/09/2015

View Document

28/08/1528 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