LYCEUM SPV 170 LIMITED

08934814
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
02 Apr 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 (Olivier Jean Yves Fricot) 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 (Asli Guner Paul) 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
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 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 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
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
20 Mar 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 Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
07 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 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
22 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 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
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
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
14 Dec 2020 accounts Annual Accounts 18 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 16 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 mortgage Registration of a charge 63 Buy now
05 Dec 2018 accounts Annual Accounts 18 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Amended Accounts 18 Buy now
17 Jan 2018 accounts Annual Accounts 18 Buy now
05 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
05 Dec 2017 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 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
08 Apr 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2015 mortgage Registration of a charge 10 Buy now
21 Oct 2015 resolution Resolution 26 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
09 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 Paul Mccartie) 2 Buy now
15 Sep 2015 officers Termination of appointment of director (Patrick Conor Mcguigan) 1 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 incorporation Incorporation Company 7 Buy now