LYCEUM RADIATE 2 LIMITED

First Floor First Floor, London, EC2M 2PF, England
StatusACTIVE
Company No.09122666
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

LYCEUM RADIATE 2 LIMITED is an active private limited company with number 09122666. It was incorporated 9 years, 10 months, 25 days ago, on 09 July 2014. The company address is First Floor First Floor, London, EC2M 2PF, England.



Company Fillings

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-05

Psc name: Lightsource Radiate 1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Jonathan Nicholas Ord

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Carter

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Jean Yves Fricot

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Alexandra Sian Desouza

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Love

Termination date: 2024-01-24

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightsource radiate 2 LIMITED\certificate issued on 05/02/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

New address: First Floor 1 Finsbury Avenue London EC2M 2PF

Old address: 33 Holborn 7th Floor London EC1N 2HU England

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Olivier Jean Yves Fricot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

New address: 33 Holborn 7th Floor London EC1N 2HU

Change date: 2023-03-16

Old address: 7th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Jason Robert Lingard

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Paul Mccartie

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Olivier Jean Yves Fricot

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Sian Desouza

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig John Love

Appointment date: 2022-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Borg

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Ms Caroline Borg

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Robert Lingard

Appointment date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Ara

Termination date: 2020-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mrs Adele Ara

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: William James Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Cooper

Appointment date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Arthur

Termination date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091226660002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091226660001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-04

Charge number: 091226660003

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-08

Capital : 57,577,290.80 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-08

Charge number: 091226660002

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 5,004.8 GBP

Date: 2015-10-08

Documents

View document PDF

Legacy

Date: 09 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH19

Capital : 5,004.80 GBP

Date: 2015-10-09

Documents

View document PDF

Legacy

Date: 09 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/10/15

Documents

View document PDF

Resolution

Date: 09 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2015-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Paul Mccartie

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Arthur

Change date: 2014-09-01

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091226660001

Charge creation date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

New address: 7Th Floor 33 Holborn London EC1N 2HT

Change date: 2014-12-08

Old address: 5Th Floor, 20 Old Bailey London EC4M 7AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCK LONDON LIMITED

UNIT 1 67 ST. MARKS ROAD,LONDON,W11 1RE

Number:10551733
Status:ACTIVE
Category:Private Limited Company

LKL FLOORING.COM LTD

7 CAIRNSTON ROAD,HARTLEPOOL,TS26 0PB

Number:08705202
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY (SCOTLAND) LIMITED

227 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC314568
Status:ACTIVE
Category:Private Limited Company

STONEBRIDGE BOXING CLUB

34 THURLBY ROAD,WEMBLEY,HA0 4RS

Number:06815122
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STUART COOK GAS LTD

3 BIRCH YARD,KENDAL,LA9 4RA

Number:10806440
Status:ACTIVE
Category:Private Limited Company

THE MAINICHI NEWSPAPERS CO. LTD.

1-1-1 HITOTSUBASHI,CHIYODA-KU,

Number:FC028710
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source