LYCEUM SPV 42 LIMITED

07956979
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
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 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 (Jason Robert Lingard) 1 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 (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
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2023 accounts Annual Accounts 17 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 37 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 16 Buy now
07 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
07 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
07 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
31 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
31 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
20 Jun 2022 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Kareen Alexandra Patricia Boutonnat) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
18 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
18 May 2022 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
18 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 20 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 18 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 16 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 mortgage Registration of a charge 63 Buy now
30 Nov 2018 accounts Annual Accounts 18 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 18 Buy now
05 Dec 2017 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 14 Buy now
19 Oct 2016 officers Appointment of director (William Cooper) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
19 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 incorporation Memorandum Articles 21 Buy now
16 Oct 2015 resolution Resolution 5 Buy now
01 Oct 2015 mortgage Registration of a charge 50 Buy now
01 Oct 2015 mortgage Registration of a charge 9 Buy now
15 Sep 2015 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
15 Sep 2015 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
15 Sep 2015 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
15 Sep 2015 officers Termination of appointment of director (Mark Turner) 1 Buy now
15 Sep 2015 officers Termination of appointment of director (Kareen Boutonnat) 1 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 accounts Annual Accounts 6 Buy now
31 Mar 2014 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (James Lee) 1 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
20 Feb 2012 incorporation Incorporation Company 8 Buy now