Advanced company searchLink opens in new window

LYCEUM CAPITAL CARRIED INTEREST PARTNER LIMITED

Company number 03700151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
25 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Feb 2016 AD01 Registered office address changed from 2nd Floor Burleigh House 357 the Strand London WC2R 0HS to 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN on 22 February 2016
08 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
03 Jul 2015 CH01 Director's details changed for Mr. Jeremy James Westhead on 1 May 2015
30 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 Jul 2014 CH01 Director's details changed for Mr. Jeremy Westhead on 1 May 2014
26 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
27 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
12 Oct 2012 AP01 Appointment of Mr. Jeremy Westhead as a director
12 Oct 2012 TM01 Termination of appointment of Andrew Aylwin as a director
12 Oct 2012 TM01 Termination of appointment of Jeremy Hand as a director
12 Oct 2012 TM01 Termination of appointment of David Harland as a director
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
10 Aug 2012 CH01 Director's details changed for Mr. Jeremy Hand on 1 August 2012
10 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mr David William Romanis Harland on 1 May 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
30 Sep 2011 TM02 Termination of appointment of Andrew Aylwin as a secretary
01 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Mr Andrew Richard Aylwin on 1 October 2010
14 Oct 2010 AA Total exemption full accounts made up to 31 December 2009