LYCEUM KINGPIN 2 LIMITED

LYCEUM KINGPIN 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLYCEUM KINGPIN 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09716229
    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 KINGPIN 2 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is LYCEUM KINGPIN 2 LIMITED located?

    Registered Office Address
    1st Floor 25 King Street
    BS1 4PB Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LYCEUM KINGPIN 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTSOURCE KINGPIN 2 LIMITEDAug 04, 2015Aug 04, 2015

    What are the latest accounts for LYCEUM KINGPIN 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LYCEUM KINGPIN 2 LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for LYCEUM KINGPIN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with updates

    4 pagesCS01

    Change of details for Lyceum Kingpin 1 Limited as a person with significant control on Feb 13, 2025

    2 pagesPSC05

    Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on Feb 13, 2025

    1 pagesAD01

    Statement of capital on Jan 08, 2025

    • Capital: GBP 220,500.59
    3 pagesSH19
    Annotations
    DateAnnotation
    Jan 08, 2025Clarification THIS IS A SECOND FILING FOR THE SH19 THAT WAS REGISTERED ON 27/12/24

    Statement of capital on Dec 27, 2024

    • Capital: GBP 2,205,005.9
    4 pagesSH19
    Annotations
    DateAnnotation
    Jan 08, 2025Clarification A second filed SH19 was registered on 08/01/25.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £2200000 from share prem a/c 27/12/2024
    RES14

    Statement of capital following an allotment of shares on Dec 27, 2024

    • Capital: GBP 2,205,005.9
    3 pagesSH01

    Director's details changed for Mr Neil Anthony Wood on Nov 19, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Julia Carter as a director on Aug 23, 2024

    1 pagesTM01

    Confirmation statement made on Aug 03, 2024 with updates

    4 pagesCS01

    Change of details for Lightsource Kingpin 1 Limited as a person with significant control on Feb 05, 2024

    2 pagesPSC05

    Appointment of Julia Carter as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Neil Anthony Wood as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Nicholas Ord as a director on Jan 24, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed lightsource kingpin 2 LIMITED\certificate issued on 05/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2024

    RES15

    Termination of appointment of Craig John Love as a director on Jan 24, 2024

    1 pagesTM01

    Termination of appointment of Olivier Jean Yves Fricot as a director on Jan 24, 2024

    1 pagesTM01

    Termination of appointment of Alexandra Sian Desouza as a director on Jan 24, 2024

    1 pagesTM01

    Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to First Floor 1 Finsbury Avenue London EC2M 2PF on Feb 05, 2024

    1 pagesAD01

    Who are the officers of LYCEUM KINGPIN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORD, Jonathan Nicholas
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    United KingdomBritishHead Of Strategic Partnerships258968260001
    WOOD, Neil Anthony
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    Director
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    United KingdomBritishInvestment Director196659380001
    ARA, Adele
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandItalianDirector159205920001
    ARTHUR, Timothy
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandBritishCfo40547530002
    BORG, Caroline
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandAustralian,MalteseDirector250474570001
    CARTER, Julia Mary
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    United KingdomBritishDeputy Portfolio Manager315930300001
    COOPER, William James
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandBritishDirector216195920001
    DESOUZA, Alexandra Sian
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    EnglandBritishCompany Director292554370001
    FRICOT, Olivier Jean Yves
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    EnglandBritishCompany Director295913270002
    LINGARD, Jason Robert
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandBritishDirector159439800001
    LOVE, Craig John
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    ScotlandBritishCompany Director295911140001
    MCCARTIE, Paul
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    United KingdomBritishStructured Finance Director199900790001

    Who are the persons with significant control of LYCEUM KINGPIN 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Apr 06, 2016
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09713766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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