LYCEUM SPV 76 LIMITED

07985119
FIRST FLOOR 1 FINSBURY AVENUE LONDON ENGLAND EC2M 2PF

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Julia Carter) 1 Buy now
02 Apr 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
06 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 Jonathan Nicholas Ord) 2 Buy now
05 Feb 2024 officers Appointment of director (Julia Carter) 2 Buy now
05 Feb 2024 officers Appointment of director (Neil Anthony Wood) 2 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 change-of-name Certificate Change Of Name Company 3 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 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
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 22 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 (Paul Mccartie) 1 Buy now
18 May 2022 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
18 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
18 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 20 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 18 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 16 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 officers Termination of appointment of director (Mark Turner) 1 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2018 accounts Annual Accounts 19 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 18 Buy now
13 Dec 2017 officers Appointment of director (Sir Paul Mccartie) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 14 Buy now
06 Dec 2016 officers Appointment of director (William James Cooper) 2 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 accounts Annual Accounts 15 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 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 121 Buy now
27 Oct 2015 resolution Resolution 24 Buy now
21 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
21 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
28 May 2015 mortgage Registration of a charge 44 Buy now
28 May 2015 mortgage Registration of a charge 9 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
02 Apr 2015 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 mortgage Registration of a charge 61 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2014 incorporation Memorandum Articles 20 Buy now
11 Nov 2014 resolution Resolution 2 Buy now
18 Oct 2014 mortgage Registration of a charge 60 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Termination of appointment of director (James Lee) 1 Buy now
28 Mar 2014 officers Termination of appointment of director (James Lee) 1 Buy now
28 Mar 2014 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
12 Mar 2012 incorporation Incorporation Company 8 Buy now