- Company Overview for LYCEUM SPV 109 LIMITED (08767299)
- Filing history for LYCEUM SPV 109 LIMITED (08767299)
- People for LYCEUM SPV 109 LIMITED (08767299)
- Charges for LYCEUM SPV 109 LIMITED (08767299)
- More for LYCEUM SPV 109 LIMITED (08767299)
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) |
---|---|---|---|
25 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
09 Feb 2018 | AA | Accounts for a small company 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 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of William Cooper as a director on 5 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 | |
04 Jan 2016 | AA01 | Current accounting period extended from 30 November 2015 to 30 April 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
16 Oct 2015 | MA | Memorandum and Articles of Association | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2015 | MR01 | Registration of charge 087672990001, created on 25 September 2015 | |
01 Oct 2015 | MR01 | Registration of charge 087672990002, created on 25 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Paul Mccartie as a director on 9 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Ian David Hardie as a director on 9 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Mark Turner as a director on 9 September 2015 | |
10 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from 7Th Floor 33 Holborn London EC1N 2HT to 7Th Floor 33 Holborn London EC1N 2HU on 10 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
08 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-08
|