Advanced company searchLink opens in new window

LYCEUM SPV 8 LIMITED

Company number 07738953

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)
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
  • GBP .2
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP .2
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
  • MODEL ARTICLES ‐ Model articles adopted