Advanced company searchLink opens in new window

LYCEUM SPV 109 LIMITED

Company number 08767299

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)
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
  • GBP .1
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 18/09/2015
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
  • GBP .1
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
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted