Advanced company searchLink opens in new window

LYCEUM SPV 115 LIMITED

Company number 08760285

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)
23 Aug 2024 TM01 Termination of appointment of Julia Carter as a director on 23 August 2024
16 Feb 2024 PSC05 Change of details for Lyceum Pumbaa Limited as a person with significant control on 5 February 2024
14 Feb 2024 PSC05 Change of details for Lightsource Pumbaa Limited as a person with significant control on 5 February 2024
06 Feb 2024 AP01 Appointment of Mr Neil Anthony Wood as a director on 24 January 2024
06 Feb 2024 TM01 Termination of appointment of Asli Guner Paul as a director on 24 January 2024
06 Feb 2024 TM01 Termination of appointment of Jason Robert Lingard as a director on 24 January 2024
05 Feb 2024 AP01 Appointment of Mr Jonathan Nicholas Ord as a director on 24 January 2024
05 Feb 2024 AP01 Appointment of Julia Carter as a director on 24 January 2024
05 Feb 2024 CERTNM Company name changed lightsource spv 115 LIMITED\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
05 Feb 2024 TM01 Termination of appointment of Olivier Jean Yves Fricot as a director on 24 January 2024
05 Feb 2024 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 5 February 2024
25 Jan 2024 MR04 Satisfaction of charge 087602850001 in full
25 Jan 2024 MR04 Satisfaction of charge 087602850002 in full
16 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Apr 2023 CH01 Director's details changed for Olivier Jean Yves Fricot on 8 March 2023
07 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21