- Company Overview for LYCEUM SPV 8 LIMITED (07738953)
- Filing history for LYCEUM SPV 8 LIMITED (07738953)
- People for LYCEUM SPV 8 LIMITED (07738953)
- Charges for LYCEUM SPV 8 LIMITED (07738953)
- More for LYCEUM SPV 8 LIMITED (07738953)
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) |
---|---|---|---|
08 Apr 2015 | TM01 | Termination of appointment of Christopher Robert Hulatt as a director on 7 April 2015 | |
10 Jan 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director | |
24 Mar 2014 | TM01 | Termination of appointment of James Lee as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Timothy Arthur as a director | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
18 Jun 2013 | TM01 | Termination of appointment of Mark Turner as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
18 Jun 2013 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
18 Jun 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 | |
18 Jun 2013 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 18 June 2013 | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Anthony Lee on 21 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
12 Aug 2011 | NEWINC |
Incorporation
|