- Company Overview for LYCEUM SPV 10 LIMITED (07738988)
- Filing history for LYCEUM SPV 10 LIMITED (07738988)
- People for LYCEUM SPV 10 LIMITED (07738988)
- Charges for LYCEUM SPV 10 LIMITED (07738988)
- More for LYCEUM SPV 10 LIMITED (07738988)
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) |
---|---|---|---|
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
11 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 077389880006, created on 19 December 2018 | |
30 Nov 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
09 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
05 Dec 2017 | AP01 | Appointment of Ms Kareen Boutonnat as a director on 5 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of William James Cooper as a director on 30 November 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
15 Aug 2017 | PSC07 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 6 April 2016 | |
15 Aug 2017 | PSC02 | Notification of Lightsource Pumbaa Limited as a person with significant control on 6 April 2016 | |
10 May 2017 | MR01 | Registration of charge 077389880005, created on 4 May 2017 | |
09 May 2017 | MR04 | Satisfaction of charge 077389880002 in full | |
09 May 2017 | MR04 | Satisfaction of charge 077389880003 in full | |
11 Apr 2017 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 11 April 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 | |
19 Oct 2016 | AP01 | Appointment of William Cooper as a director on 5 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
18 Apr 2016 | MR01 | Registration of charge 077389880004, created on 14 April 2016 | |
11 Apr 2016 | MR01 | Registration of charge 077389880003, created on 5 April 2016 | |
18 Mar 2016 | MR04 | Satisfaction of charge 077389880001 in full | |
18 Feb 2016 | MR01 | Registration of charge 077389880001, created on 10 February 2016 | |
18 Feb 2016 | MR01 | Registration of charge 077389880002, created on 11 February 2016 |