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)
|
|
03 Dec 2025 |
CS01 |
Confirmation statement made on 25 November 2025 with updates
|
|
|
02 Dec 2025 |
PSC05 |
Change of details for Lyceum Spv 143 Limited as a person with significant control on 1 December 2025
|
|
|
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
|
|
|
25 Sep 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
25 Sep 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
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
|
|
|
17 Feb 2025 |
CH01 |
Director's details changed for Mr Jonathan Nicholas Ord on 17 February 2025
|
|
|
13 Feb 2025 |
PSC05 |
Change of details for Lyceum Spv 143 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
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 25 November 2024 with updates
|
|
|
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
|
|
|
27 Oct 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
27 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
|
|
|
15 Feb 2024 |
PSC05 |
Change of details for Lightsource Spv 143 Limited as a person with significant control on 5 February 2024
|
|
|
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 to First Floor 1 Finsbury Avenue London EC2M 2PF on 5 February 2024
|
|