LYCEUM SIMBA LIMITED

09717336
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
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2024 persons-with-significant-control Notification Of 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 (Craig John Love) 1 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 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
16 Oct 2023 accounts Annual Accounts 21 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
25 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Nov 2022 capital Return of Allotment of shares 3 Buy now
21 Oct 2022 accounts Annual Accounts 20 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 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 (Craig John Love) 2 Buy now
18 May 2022 officers Appointment of director (Alexandra Sian Desouza) 2 Buy now
02 Dec 2021 capital Return of Allotment of shares 3 Buy now
08 Oct 2021 accounts Annual Accounts 22 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 capital Return of Allotment of shares 3 Buy now
14 Dec 2020 accounts Annual Accounts 18 Buy now
28 Oct 2020 officers Appointment of director (Mrs Kareen Alexandra Patricia Boutonnat) 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
16 Apr 2020 insolvency Solvency Statement dated 27/03/20 1 Buy now
16 Apr 2020 resolution Resolution 6 Buy now
20 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2019 capital Statement of capital (Section 108) 5 Buy now
20 Nov 2019 insolvency Solvency Statement dated 18/11/19 1 Buy now
20 Nov 2019 resolution Resolution 2 Buy now
02 Oct 2019 capital Return of Allotment of shares 4 Buy now
03 Sep 2019 accounts Annual Accounts 17 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 capital Return of Allotment of shares 3 Buy now
12 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
12 Apr 2019 insolvency Solvency Statement dated 11/04/19 1 Buy now
12 Apr 2019 resolution Resolution 2 Buy now
11 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2018 capital Return of Allotment of shares 3 Buy now
30 Nov 2018 accounts Annual Accounts 30 Buy now
15 Oct 2018 capital Statement of capital (Section 108) 5 Buy now
02 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Oct 2018 insolvency Solvency Statement dated 21/09/18 1 Buy now
02 Oct 2018 resolution Resolution 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2018 capital Return of Allotment of shares 3 Buy now
16 Jan 2018 accounts Annual Accounts 29 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 26 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
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 accounts Change Account Reference Date Company Current Shortened 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 26 Buy now
04 Aug 2015 incorporation Incorporation Company 8 Buy now