LYCEUM SPV 26 LIMITED

Company Documents

DateDescription
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

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

12/02/2512 February 2025 Satisfaction of charge 077437830006 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 077437830005 in full

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

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

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 Asli Guner Paul as a director on 2024-01-24

View Document

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

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 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 Appointment of Mr Neil Anthony Wood 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 to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

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

22/09/2322 September 2023 Satisfaction of charge 077437830002 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 077437830001 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 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

20/10/2220 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 Olivier Jean Yves Fricot 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

18/05/2218 May 2022 Appointment of Asli Guner Paul 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

11/09/2011 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

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

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

18/01/1818 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

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Document

06/12/166 December 2016 DIRECTOR APPOINTED WILLAIM COOPER

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077437830006

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077437830004

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077437830003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077437830005

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 077437830002

View Document

21/10/1521 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077437830001

View Document

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

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077437830004

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077437830003

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

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 23/01/2015

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077437830002

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

08/12/148 December 2014 ARTICLES OF ASSOCIATION

View Document

08/12/148 December 2014 ALTER ARTICLES 11/11/2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077437830001

View Document

11/09/1411 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information