Advanced company searchLink opens in new window

LYCEUM SPV 32 LIMITED

Company number 07743912

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)
22 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10.002

Statement of capital on 2015-10-22
  • GBP 10.0002
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/10/2015
17 Sep 2015 CH01 Director's details changed for Mr Timothy Arthur on 1 July 2015
29 Jun 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 29 June 2015
05 Jun 2015 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 5 June 2015
05 Jun 2015 TM02 Termination of appointment of Nicola Board as a secretary on 21 May 2015
05 Jun 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 21 May 2015
05 Jun 2015 AP01 Appointment of Mr Paul Mccartie as a director on 21 May 2015
29 May 2015 MR01 Registration of charge 077439120001, created on 21 May 2015
29 May 2015 MR01 Registration of charge 077439120002, created on 21 May 2015
23 Apr 2015 AP02 Appointment of Ocs Services Limited as a director on 13 April 2015
23 Apr 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 13 April 2015
23 Apr 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 13 April 2015
23 Apr 2015 AP01 Appointment of Mr Timothy Arthur as a director on 13 April 2015
23 Apr 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 13 April 2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 10.0002
09 Apr 2015 SH02 Sub-division of shares on 12 March 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company busines/shares sub-divided 12/03/2015
09 Jan 2015 CH01 Director's details changed for Nicholas Boyle on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders