- Company Overview for LYCEUM SPV 44 LIMITED (07957044)
- Filing history for LYCEUM SPV 44 LIMITED (07957044)
- People for LYCEUM SPV 44 LIMITED (07957044)
- Charges for LYCEUM SPV 44 LIMITED (07957044)
- More for LYCEUM SPV 44 LIMITED (07957044)
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
|
|
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
|
|
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
|
|
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
|
|
27 Nov 2013 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013 |