THE LYCEE MANAGEMENT COMPANY LIMITED
Company number 03313576
- Company Overview for THE LYCEE MANAGEMENT COMPANY LIMITED (03313576)
- Filing history for THE LYCEE MANAGEMENT COMPANY LIMITED (03313576)
- People for THE LYCEE MANAGEMENT COMPANY LIMITED (03313576)
- More for THE LYCEE MANAGEMENT COMPANY LIMITED (03313576)
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) |
---|---|---|---|
21 Dec 2017 | AD01 | Registered office address changed from Flat 19 1 Stannary Street London SE11 4AD to Stock Page Stock 83 Goswell Road London EC1V 7ER on 21 December 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Heather Cowie as a secretary on 15 June 2017 | |
03 May 2017 | TM01 | Termination of appointment of Rachael Anne Panizzo as a director on 3 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Paul Melvin Oxley as a director on 20 January 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 6 February 2016. List of shareholders has changed
Statement of capital on 2016-03-17
|
|
16 Feb 2016 | TM01 | Termination of appointment of Holly Amelia Colaco as a director on 19 January 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 24 March 2014 | |
24 Sep 2014 | AP01 | Appointment of David Philip Alexander Rees as a director on 15 May 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
31 May 2012 | AP01 | Appointment of Dr Rachael Anne Panizzo as a director | |
04 Apr 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Barrie Patricia Fernandez as a director | |
09 Dec 2011 | AP01 | Appointment of Holly Amelia Colaco as a director | |
22 Nov 2011 | TM01 | Termination of appointment of William Bachle as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Jennifer Cooke as a director | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
17 Aug 2011 | TM01 | Termination of appointment of Nicola Boulton as a director |