LYCEUM DEVELOPMENTS LIMITED
Overview
| Company Name | LYCEUM DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03405851 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LYCEUM DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for LYCEUM DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for LYCEUM DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 21, 2023 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Director's details changed for Mr Michael Anthony O'brien on Jun 06, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Michael Anthony O'brien on Jun 06, 2022 | 1 pages | CH03 | ||
Cessation of Michael Anthony O'brien as a person with significant control on Jun 06, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Darren Duquemin as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Pamela Ann Mazzone as a director on Jan 09, 2022 | 1 pages | TM01 | ||
Notification of Michael Anthony O'brien as a person with significant control on Jan 07, 2022 | 2 pages | PSC03 | ||
Withdrawal of a person with significant control statement on Jan 06, 2022 | 2 pages | PSC09 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Termination of appointment of Melissa Kate Poole as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 21, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of LYCEUM DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Michael Anthony | Secretary | Langton House 12 Old Market Place GU9 7WD Farnham 13 Surrey United Kingdom | British,Irish | 44294780001 | ||||||
| ALDRIDGE, Kay | Director | 47 Addison Road BN3 1TQ Hove East Sussex | United Kingdom | British | 57006180001 | |||||
| O'BRIEN, Michael Anthony | Director | Langton House 12 Old Market Place GU9 7WD Farnham 13 Surrey United Kingdom | United Kingdom | British,Irish | 44294780002 | |||||
| SAUNDERS, Elizabeth Anne | Director | Los Izquierdos-Casa Caravana C.P.30335-La Pinilla Fuente Alamo Murcia Spain | Spain | British | 59409240002 | |||||
| SAUNDERS, Elizabeth Anne | Secretary | Flat 1 Austen House 104 Southover Street BN2 2UD Brighton East Sussex | British | 59409240001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BANKS, Claire | Director | Flat 2 104 Southover Street BN2 9UD Brighton East Sussex | British | 115368360001 | ||||||
| BUCKNALL, John Nicholas | Director | 148 Portland Road BN3 5QL Hove East Sussex | British | 60029750005 | ||||||
| CUNNINGHAM, Shaun | Director | Flat 3 104 Southover Street BN2 9UD Brighton East Sussex | British | 101311370001 | ||||||
| DUQUEMIN, Darren | Director | 104 Southover Street BN2 9UD Brighton Flat 3 East Sussex England | England | British | 171296280001 | |||||
| HALE, Mark Anthony John | Director | Flat Two 104 Southover Street BN2 2UD Brighton East Sussex | British | 59409500001 | ||||||
| HUCKLE, Justin James | Director | Flat 1 32 Lansdowne Place BN3 1HH Hove East Sussex | British | 124799410001 | ||||||
| LIMONGI, Barney | Director | 104 Southover Street Brighton Flat 3 East Sussex | United Kingdom | Italian | 131325530001 | |||||
| MAZZONE, Pamela Ann | Director | Box 138 Calle Almedina 9a FOREIGN Torrox Malaga 29770 Spain | Spain | British | 112350540001 | |||||
| MORLEY, Linda | Director | Penny Farthing The Croft Nettleham LN2 2NW Lincoln Lincolnshire | British | 59409690002 | ||||||
| PESCETTO, Sarah Giustina | Director | The Street Nutbourne RH20 2HE Pulborough Shorts Farm West Sussex United Kingdom | United Kingdom | British | 153908000001 | |||||
| POOLE, Melissa Kate | Director | 104 Southover Street BN2 9UD Brighton Flat 2 England | England | British | 236885640001 | |||||
| SELLORS, Barbara Anne | Director | PO BOX 486 FOREIGN Gibraltar | British | 8684840001 | ||||||
| THORN, Graham Neil | Director | 6 Excalibur Close Ifield RH11 0PA Crawley Sussex | British | 77788820003 | ||||||
| WICKS, Christine Helene | Director | 32 Ingram House Park Road Hampton Wick KT1 4BA Kingston Surrey | British | 60029720001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of LYCEUM DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Michael Anthony O'Brien | Jan 07, 2022 | Beresford House Beresford Lane BN8 4EN Lewes Beresford House East Sussex United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for LYCEUM DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2023 | The 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, 2016 | Dec 07, 2021 | The 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