Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYCEUM SPV 8 LIMITED
Company Information for

LYCEUM SPV 8 LIMITED

FIRST FLOOR, 1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
07738953
Private Limited Company
Active

Company Overview

About Lyceum Spv 8 Ltd
LYCEUM SPV 8 LIMITED was founded on 2011-08-12 and has its registered office in London. The organisation's status is listed as "Active". Lyceum Spv 8 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LYCEUM SPV 8 LIMITED
 
Legal Registered Office
FIRST FLOOR
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in EC4M
 
Previous Names
LIGHTSOURCE SPV 8 LIMITED05/02/2024
Filing Information
Company Number 07738953
Company ID Number 07738953
Date formed 2011-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYCEUM SPV 8 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYCEUM SPV 8 LIMITED

Current Directors
Officer Role Date Appointed
ADELE ARA
Director 2017-12-01
PAUL MCCARTIE
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES COOPER
Director 2016-10-05 2017-11-30
TIMOTHY ARTHUR
Director 2014-03-21 2016-10-05
NICOLA BOARD
Company Secretary 2013-08-07 2015-05-21
OCS SERVICES LIMITED
Director 2015-04-07 2015-05-21
CHRISTOPHER ROBERT HULATT
Director 2014-04-03 2015-04-07
PAUL STEPHEN LATHAM
Director 2013-05-31 2015-04-07
JAMES ANTHONY LEE
Director 2011-08-12 2014-03-21
TRACEY JANE SPEVACK
Company Secretary 2013-05-31 2013-08-07
MARK TURNER
Director 2011-08-12 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELE ARA LYCEUM SPV 105 LIMITED Director 2017-12-05 CURRENT 2013-10-29 Active
ADELE ARA DONOMA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA KALA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA HOWBERY SOLAR PARK LIMITED Director 2017-12-01 CURRENT 2011-01-11 Active
ADELE ARA FFOS LAS SOLAR DEVELOPMENTS LIMITED Director 2017-12-01 CURRENT 2011-04-15 Active
ADELE ARA LORA SOLAR LIMITED Director 2017-12-01 CURRENT 2012-02-01 Active
ADELE ARA LYCEUM RADIATE 2 LIMITED Director 2017-12-01 CURRENT 2014-07-09 Active
ADELE ARA PALK POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA SULA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA SHAKTI POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA TUWALE POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA TGC SOLAR 106 LIMITED Director 2017-12-01 CURRENT 2011-02-08 Active
ADELE ARA TGC SOLAR 91 LIMITED Director 2017-12-01 CURRENT 2011-02-08 Active
ADELE ARA MANOR FARM (SOLAR POWER) LTD Director 2017-12-01 CURRENT 2011-05-06 Active
ADELE ARA AASHMAN POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA MERI POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA GNOWEE POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA NIMA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA NEXTPOWER TREVEMPER LIMITED Director 2017-12-01 CURRENT 2011-04-12 Active
ADELE ARA CHITTERING SOLAR LIMITED Director 2017-12-01 CURRENT 2011-06-21 Active
ADELE ARA LYCEUM SPV 5 LIMITED Director 2017-12-01 CURRENT 2011-08-12 Active
ADELE ARA LYCEUM SPV 32 LIMITED Director 2017-12-01 CURRENT 2011-08-17 Active
ADELE ARA LYCEUM SPV 49 LIMITED Director 2017-12-01 CURRENT 2012-02-21 Active
ADELE ARA LYCEUM SPV 69 LIMITED Director 2017-12-01 CURRENT 2012-03-12 Active
ADELE ARA PONT ANDREW LIMITED Director 2017-12-01 CURRENT 2012-03-21 Active
ADELE ARA MTS TREFINNICK SOLAR LTD Director 2017-12-01 CURRENT 2012-06-07 Active
ADELE ARA LYCEUM RADIATE 1 LIMITED Director 2017-12-01 CURRENT 2013-11-04 Active
ADELE ARA LYCEUM KINGPIN 1 LIMITED Director 2017-12-01 CURRENT 2015-08-03 Active
ADELE ARA LYCEUM KINGPIN 2 LIMITED Director 2017-12-01 CURRENT 2015-08-04 Active
ADELE ARA LYCEUM KINGPIN 3 LIMITED Director 2017-12-01 CURRENT 2015-08-28 Active
ADELE ARA TONATIUH TRADING 1 LIMITED Director 2017-12-01 CURRENT 2010-09-07 Active
ADELE ARA LIGHTSOURCE ASSET MANAGEMENT LIMITED Director 2016-10-05 CURRENT 2014-11-04 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 13 LIMITED Director 2015-09-25 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SKY ROOFTOP SCHOOL POWER LIMITED Director 2015-09-25 CURRENT 2011-11-07 Active
PAUL MCCARTIE SKY ROOFTOP ELECTRICITY LIMITED Director 2015-07-17 CURRENT 2011-06-02 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 7 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV2) LIMITED Director 2015-07-17 CURRENT 2011-07-22 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV3) LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO1 LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO19 LIMITED Director 2015-07-17 CURRENT 2011-10-13 Liquidation
PAUL MCCARTIE SKY ROOFTOP POWER LIMITED Director 2015-07-17 CURRENT 2011-10-13 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 17 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 14 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 6 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 4 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO2 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO8 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 5 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO3 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 15 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FFOS LAS SOLAR DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 2011-04-15 Active
PAUL MCCARTIE LORA SOLAR LIMITED Director 2015-05-21 CURRENT 2012-02-01 Active
PAUL MCCARTIE TGC SOLAR 106 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE TGC SOLAR 91 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE CHITTERING SOLAR LIMITED Director 2015-05-21 CURRENT 2011-06-21 Active
PAUL MCCARTIE LYCEUM SPV 5 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 32 LIMITED Director 2015-05-21 CURRENT 2011-08-17 Active
PAUL MCCARTIE LYCEUM SPV 49 LIMITED Director 2015-05-21 CURRENT 2012-02-21 Active
PAUL MCCARTIE LYCEUM SPV 69 LIMITED Director 2015-05-21 CURRENT 2012-03-12 Active
PAUL MCCARTIE PONT ANDREW LIMITED Director 2015-05-21 CURRENT 2012-03-21 Active
PAUL MCCARTIE MTS TREFINNICK SOLAR LTD Director 2015-05-21 CURRENT 2012-06-07 Active
PAUL MCCARTIE HOWBERY SOLAR PARK LIMITED Director 2015-04-16 CURRENT 2011-01-11 Active
PAUL MCCARTIE PALK POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE TUWALE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE MANOR FARM (SOLAR POWER) LTD Director 2015-04-16 CURRENT 2011-05-06 Active
PAUL MCCARTIE GNOWEE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NIMA POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NEXTPOWER TREVEMPER LIMITED Director 2015-04-16 CURRENT 2011-04-12 Active
PAUL MCCARTIE DONOMA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE KALA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SULA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SHAKTI POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE SKY ROOFTOP MIDSCALE LIMITED Director 2014-10-20 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 1 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LYCEUM RADIATE 2 LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
PAUL MCCARTIE LYCEUM RADIATE 1 LIMITED Director 2014-07-09 CURRENT 2013-11-04 Active
PAUL MCCARTIE FREETRICITY CENTRAL JUNE LIMITED Director 2011-12-10 CURRENT 2011-06-23 Liquidation
PAUL MCCARTIE YOUR POWER NO10 LIMITED Director 2011-12-01 CURRENT 2011-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Change of details for Lightsource Radiate 2 Limited as a person with significant control on 2024-02-05
2024-02-05DIRECTOR APPOINTED MR JONATHAN NICHOLAS ORD
2024-02-05DIRECTOR APPOINTED JULIA CARTER
2024-02-05DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 7th Floor 33 Holborn London EC1N 2HU
2024-02-05APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN YVES FRICOT
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT LINGARD
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ASLI GUNER PAUL
2024-02-05Company name changed lightsource spv 8 LIMITED\certificate issued on 05/02/24
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-25Director's details changed for Olivier Jean Yves Fricot on 2023-03-08
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2022-05-17AP01DIRECTOR APPOINTED OLIVIER JEAN YVES FRICOT
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BORG
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR JASON ROBERT LINGARD
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ARA
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-04AP01DIRECTOR APPOINTED MRS ADELE ARA
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES COOPER
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR
2016-10-17AP01DIRECTOR APPOINTED WILLIAM COOPER
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10.0002
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-01-05AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077389530004
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077389530001
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077389530002
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077389530003
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-10-27SH02Sub-division of shares on 2015-10-08
2015-10-26RES13SUB DIVISION OF CAP 08/10/2015
2015-10-26RES01ADOPT ARTICLES 26/10/15
2015-10-26SH08Change of share class name or designation
2015-10-26SH10Particulars of variation of rights attached to shares
2015-10-26RES12Resolution of varying share rights or name
2015-10-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-12
2015-10-22ANNOTATIONClarification
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10.001
2015-09-08AR0112/08/15 FULL LIST
2015-09-08CH01Director's details changed for Mr Timothy Arthur on 2014-09-01
2015-09-08AR0112/08/15 FULL LIST
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 7th Floor 33 Holborn London England EC1N 2HT England
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED
2015-06-05AP01DIRECTOR APPOINTED MR PAUL MCCARTIE
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077389530002
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077389530001
2015-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-09RES01ADOPT ARTICLES 16/03/2015
2015-04-09SH0116/03/15 STATEMENT OF CAPITAL GBP 10.0002
2015-04-09SH02SUB-DIVISION 16/03/15
2015-04-09AP02CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2015-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP .2
2014-08-19AR0112/08/14 FULL LIST
2014-04-16MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16RES01ALTER ARTICLES 03/04/2014
2014-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT
2014-03-24AP01DIRECTOR APPOINTED MR TIMOTHY ARTHUR
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AR0112/08/13 FULL LIST
2013-08-08AP03SECRETARY APPOINTED NICOLA BOARD
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-06-18AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2013-06-18AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2013-06-18AA01PREVSHO FROM 31/08/2013 TO 31/12/2012
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012
2012-08-28AR0112/08/12 FULL LIST
2011-08-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to LYCEUM SPV 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYCEUM SPV 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LYCEUM SPV 8 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYCEUM SPV 8 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 0
Shareholder Funds 2012-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYCEUM SPV 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYCEUM SPV 8 LIMITED
Trademarks
We have not found any records of LYCEUM SPV 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYCEUM SPV 8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as LYCEUM SPV 8 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LYCEUM SPV 8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYCEUM SPV 8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYCEUM SPV 8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.