Advanced company searchLink opens in new window

LYCEUM SPV 26 LIMITED

Company number 07743783

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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