Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYCEUM RADIATE 2 LIMITED
Company Information for

LYCEUM RADIATE 2 LIMITED

FIRST FLOOR, 1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
09122666
Private Limited Company
Active

Company Overview

About Lyceum Radiate 2 Ltd
LYCEUM RADIATE 2 LIMITED was founded on 2014-07-09 and has its registered office in London. The organisation's status is listed as "Active". Lyceum Radiate 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LYCEUM RADIATE 2 LIMITED
 
Legal Registered Office
FIRST FLOOR
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in EC4M
 
Previous Names
LIGHTSOURCE RADIATE 2 LIMITED05/02/2024
Filing Information
Company Number 09122666
Company ID Number 09122666
Date formed 2014-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB206673412  
Last Datalog update: 2024-03-06 22:10:17
Primary Source:Companies House
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 RADIATE 2 LIMITED

Current Directors
Officer Role Date Appointed
ADELE ARA
Director 2017-12-01
PAUL MCCARTIE
Director 2014-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES COOPER
Director 2016-10-05 2017-11-30
TIMOTHY ARTHUR
Director 2014-07-09 2016-10-05

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 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 8 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 8 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 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
2024-02-08Change of details for Lightsource Radiate 1 Limited as a person with significant control on 2024-02-05
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 33 Holborn 7th Floor London EC1N 2HU England
2024-02-05Company name changed lightsource radiate 2 LIMITED\certificate issued on 05/02/24
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SIAN DESOUZA
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN LOVE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN YVES FRICOT
2024-02-05DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2024-02-05DIRECTOR APPOINTED JULIA CARTER
2024-02-05DIRECTOR APPOINTED MR JONATHAN NICHOLAS ORD
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-25Director's details changed for Olivier Jean Yves Fricot on 2023-03-08
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 7th Floor 33 Holborn London EC1N 2HT
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2022-05-17AP01DIRECTOR APPOINTED CRAIG JOHN LOVE
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BORG
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MS CAROLINE BORG
2020-10-08AP01DIRECTOR APPOINTED MR JASON ROBERT LINGARD
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ARA
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, 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
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-01AP01DIRECTOR APPOINTED MRS ADELE ARA
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES COOPER
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-19AP01DIRECTOR APPOINTED WILLIAM COOPER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 5004.8
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-03-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-05AA01Previous accounting period shortened from 31/07/15 TO 30/04/15
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091226660001
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091226660002
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 091226660003
2015-10-27RES01ADOPT ARTICLES 27/10/15
2015-10-22SH0108/10/15 STATEMENT OF CAPITAL GBP 57577290.80
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091226660002
2015-10-09SH0108/10/15 STATEMENT OF CAPITAL GBP 5004.8
2015-10-09SH20Statement by Directors
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 5004.8
2015-10-09SH19Statement of capital on 2015-10-09 GBP 5,004.80
2015-10-09CAP-SSSolvency Statement dated 08/10/15
2015-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-07SH0107/10/15 STATEMENT OF CAPITAL GBP 5000
2015-09-01AR0109/07/15 ANNUAL RETURN FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTIE / 01/09/2014
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 01/09/2014
2015-01-16MEM/ARTSARTICLES OF ASSOCIATION
2015-01-16RES01ALTER ARTICLES 11/12/2014
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 091226660001
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR, 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP .1
2014-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 RADIATE 2 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 RADIATE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LYCEUM RADIATE 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LYCEUM RADIATE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYCEUM RADIATE 2 LIMITED
Trademarks
We have not found any records of LYCEUM RADIATE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYCEUM RADIATE 2 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 RADIATE 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYCEUM RADIATE 2 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 RADIATE 2 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 RADIATE 2 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.