LYCEUM RADIATE 2 LIMITED

09122666
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
24 Jul 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 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 (Mr Neil Anthony Wood) 2 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 (Alexandra Sian Desouza) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Craig John Love) 1 Buy now
05 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 accounts Annual Accounts 39 Buy now
11 Jul 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
16 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 accounts Annual Accounts 24 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 officers Termination of appointment of director (Jason Robert Lingard) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
17 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
17 May 2022 officers Appointment of director (Alexandra Sian Desouza) 2 Buy now
17 May 2022 officers Appointment of director (Craig John Love) 2 Buy now
08 Oct 2021 accounts Annual Accounts 23 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Borg) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 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 accounts Annual Accounts 19 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 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
04 Dec 2018 accounts Annual Accounts 19 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 20 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
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 18 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
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 15 Buy now
05 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 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 44 Buy now
27 Oct 2015 resolution Resolution 24 Buy now
22 Oct 2015 capital Return of Allotment of shares 4 Buy now
19 Oct 2015 mortgage Registration of a charge 23 Buy now
09 Oct 2015 capital Return of Allotment of shares 3 Buy now
09 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
09 Oct 2015 insolvency Solvency Statement dated 08/10/15 1 Buy now
09 Oct 2015 resolution Resolution 3 Buy now
07 Oct 2015 capital Return of Allotment of shares 3 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
16 Jan 2015 incorporation Memorandum Articles 20 Buy now
16 Jan 2015 resolution Resolution 2 Buy now
12 Jan 2015 mortgage Registration of a charge 43 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2014 incorporation Incorporation Company 7 Buy now