LYCEUM KINGPIN 2 LIMITED

First Floor First Floor, London, EC2M 2PF, England
StatusACTIVE
Company No.09716229
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

LYCEUM KINGPIN 2 LIMITED is an active private limited company with number 09716229. It was incorporated 8 years, 10 months, 3 days ago, on 04 August 2015. The company address is First Floor First Floor, London, EC2M 2PF, England.



Company Fillings

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lightsource Kingpin 1 Limited

Change date: 2024-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Julia Carter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Wood

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nicholas Ord

Appointment 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 kingpin 2 LIMITED\certificate issued on 05/02/24

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

Officer name: Craig John Love

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

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

Officer name: Alexandra Sian Desouza

Termination date: 2024-01-24

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

Change date: 2024-02-05

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

Documents

View document PDF

Accounts with accounts type full

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 updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

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

Accounts with accounts type full

Date: 05 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: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

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

Officer name: Jason Robert Lingard

Termination date: 2022-06-10

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

Officer name: Olivier Jean Yves Fricot

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

Appointment date: 2022-05-17

Officer name: Alexandra Sian Desouza

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: Craig John Love

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: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

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

Appointment date: 2020-10-05

Officer name: Mr Jason Robert Lingard

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 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097162290001

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 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: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

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

Officer name: Mrs Adele Ara

Appointment date: 2017-12-01

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

Officer name: William James Cooper

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 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

Appointment date: 2016-10-05

Officer name: William Cooper

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: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097162290002

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-04

Charge number: 097162290002

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 number: 097162290001

Charge creation date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 5,005.9 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

Date: 2015-10-09

Capital : 5,005.90 GBP

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

Date: 2015-10-07

Capital : 5,000 GBP

Documents

View document PDF

Resolution

Date: 18 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 HERNE HILL RTM COMPANY LIMITED

68 HERNE HILL,LONDON,SE24 9QP

Number:07905888
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAROL SLATER CONSULTANCY LIMITED

THE CLOCK HOUSE,MARLOW,SL7 1NT

Number:08729340
Status:ACTIVE
Category:Private Limited Company

GAO YE INTERNATIONAL LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:10953182
Status:ACTIVE
Category:Private Limited Company

HAIRCUTS4HOMELESS LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:11656625
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEADCROWN GROUP PLC

WARDS EXCHANGE,SHEFFIELD,S11 8HW

Number:01455303
Status:ACTIVE
Category:Public Limited Company

SHANE ROBBINS LIMITED

DEAN HOLME 84 CHURCH ROAD,GLOUCESTERSHIRE,GL14 2EA

Number:04974355
Status:ACTIVE
Category:Private Limited Company

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