Advanced company searchLink opens in new window

LYCEUM SPV 106 LIMITED

Company number 08752608

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 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
11 Sep 2020 AA Accounts for a small company made up to 31 December 2019
24 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Jun 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 TM01 Termination of appointment of Mark Turner as a director on 4 March 2019
12 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
30 Nov 2018 AA Accounts for a small company made up to 30 April 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
19 Jan 2018 AA Accounts for a small company made up to 30 April 2017
13 Dec 2017 AP01 Appointment of Sir Paul Mccartie as a director on 11 December 2017
04 Dec 2017 TM01 Termination of appointment of William James Cooper as a director on 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
17 Oct 2016 TM01 Termination of appointment of Timothy Arthur as a director on 5 October 2016
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
22 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
18 Dec 2015 MR01 Registration of charge 087526080005, created on 14 December 2015
16 Nov 2015 MR04 Satisfaction of charge 087526080002 in full
16 Nov 2015 MR04 Satisfaction of charge 087526080003 in full
12 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP .1
06 Nov 2015 MR01 Registration of charge 087526080004, created on 4 November 2015
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association