LYCEUM CAPITAL (GP2) LIMITED: Filings
Overview
| Company Name | LYCEUM CAPITAL (GP2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC315897 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LYCEUM CAPITAL (GP2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on Aug 18, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lyceum Capital Partners Llp on Oct 22, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Burness Paull Llp on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Appointment of Mr Martin Squier as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Lyceum Capital (Investments) Limited as a person with significant control on Oct 22, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Jeremy James Westhead on Feb 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Lyceum Capital Partners Llp on Feb 22, 2016 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
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