LYCEUM SPV 76 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-02 View Report
Persons with significant control. Psc name: Lightsource Radiate 2 Limited. Change date: 2024-02-05. 2024-02-08 View Report
Officers. Termination date: 2024-01-24. Officer name: Olivier Jean Yves Fricot. 2024-02-06 View Report
Address. Old address: 7th Floor 33 Holborn London EC1N 2HU. Change date: 2024-02-05. New address: First Floor 1 Finsbury Avenue London EC2M 2PF. 2024-02-05 View Report
Officers. Appointment date: 2024-01-24. Officer name: Mr Jonathan Nicholas Ord. 2024-02-05 View Report
Officers. Appointment date: 2024-01-24. Officer name: Julia Carter. 2024-02-05 View Report
Officers. Appointment date: 2024-01-24. Officer name: Neil Anthony Wood. 2024-02-05 View Report
Officers. Officer name: Asli Guner Paul. Termination date: 2024-01-24. 2024-02-05 View Report
Officers. Officer name: Jason Robert Lingard. Termination date: 2024-01-24. 2024-02-05 View Report
Change of name. Description: Company name changed lightsource spv 76 LIMITED\certificate issued on 05/02/24. 2024-02-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-28 View Report
Accounts. Legacy. 2023-10-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-28 View Report
Mortgage. Charge number: 079851190001. 2023-09-22 View Report
Mortgage. Charge number: 079851190002. 2023-09-22 View Report
Officers. Change date: 2023-03-08. Officer name: Olivier Jean Yves Fricot. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type small. 2022-10-03 View Report
Officers. Officer name: Ian David Hardie. Termination date: 2022-06-20. 2022-06-20 View Report
Officers. Termination date: 2022-06-10. Officer name: Paul Mccartie. 2022-06-16 View Report
Officers. Officer name: Mr Jason Robert Lingard. Appointment date: 2022-05-17. 2022-05-18 View Report
Officers. Officer name: Olivier Jean Yves Fricot. Appointment date: 2022-05-17. 2022-05-18 View Report
Officers. Officer name: Asli Guner Paul. Appointment date: 2022-05-17. 2022-05-18 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type small. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Accounts. Accounts type small. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Accounts. Accounts type small. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Officers. Officer name: Mark Turner. Termination date: 2019-03-04. 2019-03-14 View Report
Accounts. Change account reference date company previous shortened. 2019-02-12 View Report
Accounts. Accounts type full. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type small. 2018-01-19 View Report
Officers. Officer name: Sir Paul Mccartie. Appointment date: 2017-12-11. 2017-12-13 View Report
Officers. Officer name: William James Cooper. Termination date: 2017-11-30. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type full. 2017-02-06 View Report
Officers. Officer name: William James Cooper. Appointment date: 2016-12-01. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type full. 2016-03-24 View Report
Accounts. Change account reference date company previous extended. 2015-12-22 View Report
Mortgage. Charge number: 079851190006. Charge creation date: 2015-12-14. 2015-12-18 View Report
Mortgage. Charge number: 079851190003. 2015-11-16 View Report
Mortgage. Charge number: 079851190004. 2015-11-16 View Report
Mortgage. Charge number: 079851190005. Charge creation date: 2015-11-04. 2015-11-06 View Report
Resolution. Description: Resolutions. 2015-10-27 View Report
Mortgage. Charge number: 079851190002. 2015-10-21 View Report