Advanced company searchLink opens in new window

LYCEUM SPV 44 LIMITED

Company number 07957044

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)
04 Dec 2017 TM01 Termination of appointment of William James Cooper as a director on 30 November 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 April 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
19 Oct 2016 TM01 Termination of appointment of Timothy Arthur as a director on 5 October 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP .1
04 Jan 2016 AA01 Current accounting period extended from 29 February 2016 to 30 April 2016
16 Oct 2015 MA Memorandum and Articles of Association
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175/articles-transaction 10/09/2015
01 Oct 2015 MR01 Registration of charge 079570440001, created on 25 September 2015
01 Oct 2015 MR01 Registration of charge 079570440002, created on 25 September 2015
15 Sep 2015 AP01 Appointment of Mr Timothy Arthur as a director on 9 September 2015
15 Sep 2015 AP01 Appointment of Mr Paul Mccartie as a director on 9 September 2015
15 Sep 2015 TM01 Termination of appointment of Mark Turner as a director on 9 September 2015
19 Aug 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 19 August 2015
04 Aug 2015 AA Accounts for a small company made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP .1
23 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 23 January 2015
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
05 Dec 2014 AA Accounts for a small company made up to 28 February 2014
01 Apr 2014 TM01 Termination of appointment of James Lee as a director
01 Apr 2014 AP01 Appointment of Mr Ian David Hardie as a director
17 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP .1
27 Nov 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013