LYCEUM SPV 5 LIMITED

07738865
FIRST FLOOR 1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Julia Carter) 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2024 officers Termination of appointment of director (Asli Guner Paul) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Jason Robert Lingard) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Olivier Jean Yves Fricot) 1 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2024 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
05 Feb 2024 officers Appointment of director (Julia Carter) 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Jonathan Nicholas Ord) 2 Buy now
28 Oct 2023 accounts Annual Accounts 16 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 39 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
15 Apr 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Oct 2022 accounts Annual Accounts 21 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
17 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
17 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
08 Oct 2021 accounts Annual Accounts 20 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Borg) 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Appointment of director (Ms Caroline Borg) 2 Buy now
08 Oct 2020 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
05 Oct 2020 officers Termination of appointment of director (Adele Ara) 1 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 18 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 16 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2018 accounts Annual Accounts 18 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 18 Buy now
01 Dec 2017 officers Appointment of director (Mrs Adele Ara) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 14 Buy now
17 Oct 2016 officers Appointment of director (William Cooper) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2015 mortgage Registration of a charge 45 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2015 mortgage Registration of a charge 120 Buy now
27 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Oct 2015 resolution Resolution 24 Buy now
26 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
17 Sep 2015 annual-return Annual Return 5 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
05 Jun 2015 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
01 Jun 2015 capital Return of Allotment of shares 4 Buy now
01 Jun 2015 resolution Resolution 1 Buy now
01 Jun 2015 resolution Resolution 24 Buy now
29 May 2015 mortgage Registration of a charge 48 Buy now
29 May 2015 mortgage Registration of a charge 10 Buy now
23 Apr 2015 officers Termination of appointment of director (Nicholas Thomson Boyle) 1 Buy now
23 Apr 2015 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
23 Apr 2015 officers Termination of appointment of director (Christopher Robert Hulatt) 1 Buy now
23 Apr 2015 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Nicholas Thomson Boyle) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 10 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
12 Apr 2013 accounts Annual Accounts 8 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 accounts Annual Accounts 2 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 officers Appointment of director (Mr Christopher Robert Hulatt) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (Mark Turner) 1 Buy now
22 Jun 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
22 Jun 2012 officers Appointment of director (Mr Nicholas Boyle) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (James Lee) 1 Buy now
12 Aug 2011 incorporation Incorporation Company 8 Buy now