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)
|
|
27 Oct 2025 |
AP01 |
Appointment of Mr Benjamin Michael Burgess as a director on 1 October 2025
|
|
|
27 Oct 2025 |
AP01 |
Appointment of Ms Julia Carter as a director on 1 October 2025
|
|
|
23 Oct 2025 |
TM01 |
Termination of appointment of Jonathan Nicholas Ord as a director on 1 October 2025
|
|
|
18 Sep 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
18 Sep 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
18 Sep 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
18 Sep 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
08 Sep 2025 |
CS01 |
Confirmation statement made on 1 September 2025 with no updates
|
|
|
13 Feb 2025 |
PSC05 |
Change of details for Lyceum Radiate 2 Limited as a person with significant control on 13 February 2025
|
|
|
13 Feb 2025 |
AD01 |
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
|
|
|
12 Feb 2025 |
MR04 |
Satisfaction of charge 077437830006 in full
|
|
|
12 Feb 2025 |
MR04 |
Satisfaction of charge 077437830005 in full
|
|
|
22 Nov 2024 |
CH01 |
Director's details changed for Mr Neil Anthony Wood on 19 November 2024
|
|
|
13 Nov 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
13 Nov 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
13 Nov 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
25 Oct 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
16 Sep 2024 |
CS01 |
Confirmation statement made on 1 September 2024 with updates
|
|
|
23 Aug 2024 |
TM01 |
Termination of appointment of Julia Carter as a director on 23 August 2024
|
|
|
08 Feb 2024 |
PSC05 |
Change of details for Lightsource Radiate 2 Limited as a person with significant control on 5 February 2024
|
|
|
05 Feb 2024 |
CERTNM |
Company name changed lightsource spv 26 LIMITED\certificate issued on 05/02/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-24
|
|
|
05 Feb 2024 |
AP01 |
Appointment of Mr Jonathan Nicholas Ord as a director on 24 January 2024
|
|
|
05 Feb 2024 |
AP01 |
Appointment of Julia Carter as a director on 24 January 2024
|
|
|
05 Feb 2024 |
AP01 |
Appointment of Mr Neil Anthony Wood as a director on 24 January 2024
|
|
|
05 Feb 2024 |
TM01 |
Termination of appointment of Asli Guner Paul as a director on 24 January 2024
|
|