LYCEUM SPV 106 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 087526080004 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 087526080005 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-18

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

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

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

07/02/247 February 2024 Certificate of change of name

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 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU 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 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 Asli Guner Paul as a director on 2024-01-24

View Document

06/02/246 February 2024 Termination of appointment of Jason Robert Lingard as a director on 2024-01-24

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with updates

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

28/10/2328 October 2023

View Document

22/09/2322 September 2023 Satisfaction of charge 087526080001 in full

View Document

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

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

24/10/2224 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

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

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

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

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED SIR PAUL MCCARTIE

View Document

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

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

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

22/12/1522 December 2015 CURREXT FROM 31/10/2015 TO 30/04/2016

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087526080005

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087526080002

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087526080003

View Document

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087526080004

View Document

27/10/1527 October 2015 ADOPT ARTICLES 08/10/2015

View Document

21/10/1521 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 087526080001

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087526080003

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087526080002

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

25/02/1525 February 2015 ADOPT ARTICLES 05/02/2015

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087526080001

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

24/11/1424 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information