Advanced company searchLink opens in new window

LYCEUM CAPITAL (CIP2) LIMITED

Company number SC315890

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)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
01 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 18 August 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
02 Aug 2021 CH01 Director's details changed for Mr Martin Squier on 19 July 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of Jeremy James Westhead as a director on 4 January 2021
03 Aug 2020 AP01 Appointment of Mr Martin Squier as a director on 28 July 2020
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Dec 2019 CH01 Director's details changed for Mr. Jeremy James Westhead on 8 November 2019
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
04 Feb 2019 PSC05 Change of details for Lyceum Capital (Investments) Limited as a person with significant control on 22 October 2018
01 Feb 2019 CH02 Director's details changed for Lyceum Capital Partners Llp on 1 February 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014