LYCEUM DEVELOPMENTS LIMITED

LYCEUM DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLYCEUM DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03405851
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYCEUM DEVELOPMENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LYCEUM DEVELOPMENTS LIMITED located?

    Registered Office Address
    13 Langton House
    12 Old Market Place
    GU9 7WD Farnham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LYCEUM DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for LYCEUM DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for LYCEUM DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD England to 13 Langton House 12 Old Market Place Farnham Surrey GU9 7WD on Nov 16, 2023

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 21, 2023 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Director's details changed for Mr Michael Anthony O'brien on Jun 06, 2022

    2 pagesCH01

    Secretary's details changed for Mr Michael Anthony O'brien on Jun 06, 2022

    1 pagesCH03

    Cessation of Michael Anthony O'brien as a person with significant control on Jun 06, 2023

    1 pagesPSC07

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Apartment 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD England to 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD on Jun 09, 2022

    1 pagesAD01

    Registered office address changed from Beresford House Plumpton Green Lewes East Sussex BN8 4EN to Apartment 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD on May 25, 2022

    1 pagesAD01

    Termination of appointment of Darren Duquemin as a director on Jan 10, 2022

    1 pagesTM01

    Termination of appointment of Pamela Ann Mazzone as a director on Jan 09, 2022

    1 pagesTM01

    Notification of Michael Anthony O'brien as a person with significant control on Jan 07, 2022

    2 pagesPSC03

    Withdrawal of a person with significant control statement on Jan 06, 2022

    2 pagesPSC09

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Termination of appointment of Melissa Kate Poole as a director on Oct 25, 2021

    1 pagesTM01

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 21, 2019 with updates

    4 pagesCS01

    Who are the officers of LYCEUM DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Michael Anthony
    Langton House
    12 Old Market Place
    GU9 7WD Farnham
    13
    Surrey
    United Kingdom
    Secretary
    Langton House
    12 Old Market Place
    GU9 7WD Farnham
    13
    Surrey
    United Kingdom
    British,Irish44294780001
    ALDRIDGE, Kay
    47 Addison Road
    BN3 1TQ Hove
    East Sussex
    Director
    47 Addison Road
    BN3 1TQ Hove
    East Sussex
    United KingdomBritish57006180001
    O'BRIEN, Michael Anthony
    Langton House
    12 Old Market Place
    GU9 7WD Farnham
    13
    Surrey
    United Kingdom
    Director
    Langton House
    12 Old Market Place
    GU9 7WD Farnham
    13
    Surrey
    United Kingdom
    United KingdomBritish,Irish44294780002
    SAUNDERS, Elizabeth Anne
    Los Izquierdos-Casa Caravana
    C.P.30335-La Pinilla
    Fuente Alamo
    Murcia
    Spain
    Director
    Los Izquierdos-Casa Caravana
    C.P.30335-La Pinilla
    Fuente Alamo
    Murcia
    Spain
    SpainBritish59409240002
    SAUNDERS, Elizabeth Anne
    Flat 1 Austen House
    104 Southover Street
    BN2 2UD Brighton
    East Sussex
    Secretary
    Flat 1 Austen House
    104 Southover Street
    BN2 2UD Brighton
    East Sussex
    British59409240001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BANKS, Claire
    Flat 2 104 Southover Street
    BN2 9UD Brighton
    East Sussex
    Director
    Flat 2 104 Southover Street
    BN2 9UD Brighton
    East Sussex
    British115368360001
    BUCKNALL, John Nicholas
    148 Portland Road
    BN3 5QL Hove
    East Sussex
    Director
    148 Portland Road
    BN3 5QL Hove
    East Sussex
    British60029750005
    CUNNINGHAM, Shaun
    Flat 3 104 Southover Street
    BN2 9UD Brighton
    East Sussex
    Director
    Flat 3 104 Southover Street
    BN2 9UD Brighton
    East Sussex
    British101311370001
    DUQUEMIN, Darren
    104 Southover Street
    BN2 9UD Brighton
    Flat 3
    East Sussex
    England
    Director
    104 Southover Street
    BN2 9UD Brighton
    Flat 3
    East Sussex
    England
    EnglandBritish171296280001
    HALE, Mark Anthony John
    Flat Two 104 Southover Street
    BN2 2UD Brighton
    East Sussex
    Director
    Flat Two 104 Southover Street
    BN2 2UD Brighton
    East Sussex
    British59409500001
    HUCKLE, Justin James
    Flat 1
    32 Lansdowne Place
    BN3 1HH Hove
    East Sussex
    Director
    Flat 1
    32 Lansdowne Place
    BN3 1HH Hove
    East Sussex
    British124799410001
    LIMONGI, Barney
    104 Southover Street
    Brighton
    Flat 3
    East Sussex
    Director
    104 Southover Street
    Brighton
    Flat 3
    East Sussex
    United KingdomItalian131325530001
    MAZZONE, Pamela Ann
    Box 138 Calle Almedina 9a
    FOREIGN Torrox
    Malaga 29770
    Spain
    Director
    Box 138 Calle Almedina 9a
    FOREIGN Torrox
    Malaga 29770
    Spain
    SpainBritish112350540001
    MORLEY, Linda
    Penny Farthing The Croft
    Nettleham
    LN2 2NW Lincoln
    Lincolnshire
    Director
    Penny Farthing The Croft
    Nettleham
    LN2 2NW Lincoln
    Lincolnshire
    British59409690002
    PESCETTO, Sarah Giustina
    The Street
    Nutbourne
    RH20 2HE Pulborough
    Shorts Farm
    West Sussex
    United Kingdom
    Director
    The Street
    Nutbourne
    RH20 2HE Pulborough
    Shorts Farm
    West Sussex
    United Kingdom
    United KingdomBritish153908000001
    POOLE, Melissa Kate
    104 Southover Street
    BN2 9UD Brighton
    Flat 2
    England
    Director
    104 Southover Street
    BN2 9UD Brighton
    Flat 2
    England
    EnglandBritish236885640001
    SELLORS, Barbara Anne
    PO BOX 486
    FOREIGN Gibraltar
    Director
    PO BOX 486
    FOREIGN Gibraltar
    British8684840001
    THORN, Graham Neil
    6 Excalibur Close
    Ifield
    RH11 0PA Crawley
    Sussex
    Director
    6 Excalibur Close
    Ifield
    RH11 0PA Crawley
    Sussex
    British77788820003
    WICKS, Christine Helene
    32 Ingram House
    Park Road Hampton Wick
    KT1 4BA Kingston
    Surrey
    Director
    32 Ingram House
    Park Road Hampton Wick
    KT1 4BA Kingston
    Surrey
    British60029720001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of LYCEUM DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Anthony O'Brien
    Beresford House
    Beresford Lane
    BN8 4EN Lewes
    Beresford House
    East Sussex
    United Kingdom
    Jan 07, 2022
    Beresford House
    Beresford Lane
    BN8 4EN Lewes
    Beresford House
    East Sussex
    United Kingdom
    Yes
    Legal FormIndividual
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for LYCEUM DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 21, 2016Dec 07, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0