Advanced company searchLink opens in new window

THE LYCEE MANAGEMENT COMPANY LIMITED

Company number 03313576

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)
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
  • GBP 39
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
  • GBP 39
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
  • GBP 39
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