Advanced company searchLink opens in new window

LYCEUM CAPITAL SECURITY TRUSTEE LIMITED

Company number 09827490

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)
24 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2022 AD01 Registered office address changed from Horizon Capital, Level 9, the Shard, 32 London Bridge Street London SE1 9SG United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 18 January 2022
23 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN to Horizon Capital, Level 9, the Shard, 32 London Bridge Street London SE1 9SG on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from Horizon Capital, Level 9, the Shard 32 London Bridge Street, London SE1 9SG United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 27 August 2021
26 Aug 2021 LIQ01 Declaration of solvency
26 Aug 2021 600 Appointment of a voluntary liquidator
26 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
03 Aug 2021 CH01 Director's details changed for Mr Martin Squier on 19 July 2021
03 Aug 2021 AD01 Registered office address changed from Brettenham House (North Entrance) Lancaster Place London WC2E 7EN England to Horizon Capital, Level 9, the Shard 32 London Bridge Street, London SE1 9SG on 3 August 2021
06 Jan 2021 TM01 Termination of appointment of Jeremy James Westhead as a director on 4 January 2021
12 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
03 Aug 2020 AP01 Appointment of Mr Martin Squier as a director on 29 July 2020
18 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 CH01 Director's details changed for Mr Jeremy James Westhead on 8 November 2019
30 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
06 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
17 Mar 2016 CERTNM Company name changed de facto 2206 LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17