ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lyceum SPV 106 Limited

Lyceum SPV 106 Limited is an active company incorporated on 29 October 2013 with the registered office located in Bristol, Bristol. Lyceum SPV 106 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08752608
Private limited company
Age
11 years
Incorporated 29 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (6 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom
Telephone
0333 2000755
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Deputy Portfolio Manager • British • Lives in England • Born in Dec 1991
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Director • Investment Director • British • Lives in UK • Born in Dec 1980
Lyceum Radiate 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Donoma Power Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Howbery Solar Park Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
TGC Solar 91 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
TGC Solar 106 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Thames Electricity Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Ffos Las Solar Developments Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Manor Farm (Solar Power) Ltd
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Lyceum SPV 5 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20K
Same as previous period
Turnover
£742.26K
Decreased by £8.8K (-1%)
Employees
3
Same as previous period
Total Assets
£3.07M
Decreased by £542.55K (-15%)
Total Liabilities
-£4.95M
Decreased by £388.94K (-7%)
Net Assets
-£1.88M
Decreased by £153.61K (+9%)
Debt Ratio (%)
161%
Increased by 13.48% (+9%)
Latest Activity
Mr Jonathan Nicholas Ord Details Changed
6 Months Ago on 14 Feb 2025
Lyceum Radiate 2 Limited (PSC) Details Changed
6 Months Ago on 13 Feb 2025
Registered Address Changed
6 Months Ago on 13 Feb 2025
Charge Satisfied
6 Months Ago on 12 Feb 2025
Charge Satisfied
6 Months Ago on 12 Feb 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Mr Neil Anthony Wood Details Changed
9 Months Ago on 18 Nov 2024
Subsidiary Accounts Submitted
9 Months Ago on 13 Nov 2024
Julia Carter Resigned
1 Year Ago on 23 Aug 2024
Lightsource Radiate 2 Limited (PSC) Details Changed
1 Year 7 Months Ago on 5 Feb 2024
Get Credit Report
Discover Lyceum SPV 106 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jonathan Nicholas Ord on 14 February 2025
Submitted on 17 Feb 2025
Change of details for Lyceum Radiate 2 Limited as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Satisfaction of charge 087526080004 in full
Submitted on 12 Feb 2025
Satisfaction of charge 087526080005 in full
Submitted on 12 Feb 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 19 Nov 2024
Director's details changed for Mr Neil Anthony Wood on 18 November 2024
Submitted on 18 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year