Advanced company searchLink opens in new window

LYCEUM SPV 44 LIMITED

Company number 07957044

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)
02 Mar 2026 CS01 Confirmation statement made on 21 February 2026 with no updates
27 Oct 2025 AP01 Appointment of Ms Julia Carter as a director on 1 October 2025
27 Oct 2025 AP01 Appointment of Mr Benjamin Michael Burgess 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
27 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with no updates
14 Feb 2025 CH01 Director's details changed for Mr Jonathan Nicholas Ord on 14 February 2025
13 Feb 2025 PSC05 Change of details for Lyceum Pumbaa 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 United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
22 Nov 2024 CH01 Director's details changed for 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
23 Aug 2024 TM01 Termination of appointment of Julia Carter as a director on 23 August 2024
01 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
13 Feb 2024 PSC05 Change of details for Lightsource Pumbaa Limited as a person with significant control on 5 February 2024
05 Feb 2024 CERTNM Company name changed lightsource spv 44 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 TM01 Termination of appointment of Asli Guner Paul as a director on 24 January 2024
05 Feb 2024 TM01 Termination of appointment of Jason Robert Lingard as a director on 24 January 2024
05 Feb 2024 TM01 Termination of appointment of Olivier Jean Yves Fricot as a director on 24 January 2024
05 Feb 2024 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 5 February 2024