LYCEUM SPV 224 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from First Floor 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 Pumbaa 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 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

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

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

14/02/2414 February 2024 Change of details for Lightsource Pumbaa Limited as a person with significant control on 2024-02-05

View Document

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

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 Appointment of Julia Carter 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 Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Kareen Alexandra Patricia Boutonnat 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 United Kingdom to First Floor Finsbury Avenue London EC2M 2PF on 2024-02-05

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 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

25/01/2425 January 2024 Satisfaction of charge 097331130003 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 097331130002 in full

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

06/09/236 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2023-04-06

View Document

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

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2020-12-31

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 Asli Guner Paul as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Jason Robert Lingard 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

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

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097331130003

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE PUMBAA LIMITED

View Document

01/09/171 September 2017 CESSATION OF LIGHTSOURCE VIKING 2 LIMITED AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF LIGHTSOURCE RENEWABLE DEVELOPMENT LIMITED AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE VIKING 2 LIMITED

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097331130001

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097331130002

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/01/177 January 2017 ADOPT ARTICLES 06/12/2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097331130001

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

01/12/151 December 2015 CURRSHO FROM 31/08/2016 TO 30/04/2016

View Document

14/08/1514 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