ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lyceum Radiate 2 Limited

Lyceum Radiate 2 Limited is an active company incorporated on 9 July 2014 with the registered office located in Bristol, Bristol. Lyceum Radiate 2 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09122666
Private limited company
Age
11 years
Incorporated 9 July 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (3 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (8 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Director • Investment Director • British • Lives in England • Born in Dec 1980
Director • Deputy Portfolio Manager • British • Lives in UK • Born in Dec 1991
Lyceum Radiate 1 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
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
Howbery Solar Park Limited
Julia Mary Carter, Neil Anthony Wood, and 1 more are mutual people.
Active
TGC Solar 91 Limited
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
TGC Solar 106 Limited
Julia Mary Carter, Neil Anthony Wood, and 1 more are mutual people.
Active
Thames Electricity Limited
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
Ffos Las Solar Developments Limited
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
Manor Farm (Solar Power) Ltd
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
Lyceum SPV 5 Limited
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£6.08M
Decreased by £13.08M (-68%)
Turnover
£29.93M
Increased by £29.93M (%)
Employees
3
Same as previous period
Total Assets
£160.49M
Decreased by £24.84M (-13%)
Total Liabilities
-£232.68M
Increased by £11.54M (+5%)
Net Assets
-£72.2M
Decreased by £36.38M (+102%)
Debt Ratio (%)
145%
Increased by 25.66% (+22%)
Latest Activity
Jonathan Nicholas Ord Resigned
23 Days Ago on 1 Oct 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Lyceum Radiate 1 Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Charge Satisfied
8 Months Ago on 12 Feb 2025
Mr Neil Anthony Wood Details Changed
11 Months Ago on 19 Nov 2024
Group Accounts Submitted
1 Year Ago on 24 Oct 2024
Julia Carter Resigned
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Lightsource Radiate 1 Limited (PSC) Details Changed
1 Year 8 Months Ago on 5 Feb 2024
Get Credit Report
Discover Lyceum Radiate 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Nicholas Ord as a director on 1 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 11 July 2025 with updates
Submitted on 17 Jul 2025
Change of details for Lyceum Radiate 1 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 England to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Satisfaction of charge 091226660003 in full
Submitted on 12 Feb 2025
Second filing of a statement of capital following an allotment of shares on 31 December 2024
Submitted on 2 Jan 2025
Resolutions
Submitted on 31 Dec 2024
Statement by Directors
Submitted on 31 Dec 2024
Statement of capital on 31 December 2024
Submitted on 31 Dec 2024
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 31 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year