Advanced company searchLink opens in new window

LYCEUM CAPITAL PROPERTY PARTNERS LIMITED

Company number 11738021

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
22 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
10 Dec 2022 CH01 Director's details changed for Mr Paul Nicholas Hadaway on 29 November 2022
10 Dec 2022 PSC04 Change of details for Mr Paul Nicholas Hadaway as a person with significant control on 29 November 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 AD01 Registered office address changed from 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 8 July 2022
07 Jul 2022 AD01 Registered office address changed from 8 Milman Road London NW6 6EN United Kingdom to 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP on 7 July 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 11/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 SH02 Sub-division of shares on 11 April 2022
25 Apr 2022 MA Memorandum and Articles of Association
22 Apr 2022 SH08 Change of share class name or designation
22 Apr 2022 SH10 Particulars of variation of rights attached to shares
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 1.1112
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
15 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
21 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-21
  • GBP 1