Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LYCEE MANAGEMENT COMPANY LIMITED
Company Information for

THE LYCEE MANAGEMENT COMPANY LIMITED

STOCK PAGE STOCK, 83 GOSWELL ROAD, LONDON, EC1V 7ER,
Company Registration Number
03313576
Private Limited Company
Active

Company Overview

About The Lycee Management Company Ltd
THE LYCEE MANAGEMENT COMPANY LIMITED was founded on 1997-02-06 and has its registered office in London. The organisation's status is listed as "Active". The Lycee Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE LYCEE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
STOCK PAGE STOCK
83 GOSWELL ROAD
LONDON
EC1V 7ER
Other companies in SE11
 
Filing Information
Company Number 03313576
Company ID Number 03313576
Date formed 1997-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 22/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LYCEE MANAGEMENT COMPANY 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 THE LYCEE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN FOWLER
Company Secretary 2017-12-21
BARRIE PATRICIA FERNANDEZ
Director 2011-11-22
DAVID PHILIP ALEXANDER REES
Director 2014-05-15
PETER WILLIAM SMITH
Director 1999-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER COWIE
Company Secretary 2011-04-26 2017-06-15
RACHAEL ANNE PANIZZO
Director 2012-05-01 2017-04-03
PAUL MELVIN OXLEY
Director 2000-06-23 2016-01-20
HOLLY AMELIA COLACO
Director 2011-11-22 2016-01-19
WILLIAM BACHLE
Director 2008-12-04 2011-11-07
JENNIFER JAIME ILENE COOKE
Director 2011-01-12 2011-10-12
NICOLA JANE BOULTON
Director 2009-01-13 2011-08-15
PETER WILLIAM SMITH
Company Secretary 2008-12-04 2011-04-26
ROBERT MARKUS DOBERSCHEK
Director 2008-12-04 2011-03-29
MARK DOUGLAS GOSSAGE
Director 2008-12-04 2010-06-16
DAVID MICHAEL COPP
Company Secretary 2002-11-19 2008-12-04
DAVID MICHAEL COPP
Director 1999-11-29 2008-12-04
KATHRYN ANNE HAWORTH
Director 2002-11-19 2008-01-09
DALE KELLER
Director 2000-06-23 2006-02-08
AIDAN GEORGE FREDERICK BURCH
Director 1999-11-29 2005-11-18
PATRICIA ANN DE BEAUFORT SUCHWICK
Company Secretary 1999-11-29 2002-11-19
JAMES DWYER
Director 2000-06-23 2002-11-19
ANDREW THOMAS WADLAND
Director 1999-11-29 2001-09-07
MICHAEL JOHN NATHAN
Company Secretary 1997-02-06 1999-11-29
PAUL JAMES HANEL
Director 1997-02-06 1999-11-29
ANDREW JOHN LUNSON
Director 1997-02-06 1999-11-29

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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED MR NIGEL GORDON CAMPBELL
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-05-18PSC08Notification of a person with significant control statement
2022-05-18AP01DIRECTOR APPOINTED MISS RAJANI ADAM
2022-05-18PSC07CESSATION OF BARRIE PATRICIA FERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-03-25AP01DIRECTOR APPOINTED DR CLARE GERADA
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-03-22AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-20AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06PSC07CESSATION OF RACHAEL ANNE PANIZZO AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 23/03/18 TO 22/03/18
2018-03-20AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-21AP03Appointment of Mr Charles John Fowler as company secretary on 2017-12-21
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Flat 19 1 Stannary Street London SE11 4AD
2017-12-21AA01Previous accounting period shortened from 24/03/17 TO 23/03/17
2017-10-09TM02Termination of appointment of Heather Cowie on 2017-06-15
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ANNE PANIZZO
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 39
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-02AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MELVIN OXLEY
2016-03-17AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY AMELIA COLACO
2015-11-28AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 39
2015-03-25AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-03AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AP01DIRECTOR APPOINTED DAVID PHILIP ALEXANDER REES
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 39
2014-03-11AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AP01DIRECTOR APPOINTED DR RACHAEL ANNE PANIZZO
2012-04-04AR0106/02/12 ANNUAL RETURN FULL LIST
2012-01-03AP01DIRECTOR APPOINTED BARRIE PATRICIA FERNANDEZ
2011-12-09AP01DIRECTOR APPOINTED HOLLY AMELIA COLACO
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BACHLE
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOKE
2011-10-10AA24/03/11 TOTAL EXEMPTION SMALL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BOULTON
2011-05-27AP03SECRETARY APPOINTED HEATHER COWIE
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBERSCHEK
2011-03-02AR0106/02/11 CHANGES
2011-02-18AP01DIRECTOR APPOINTED JENNIFER JAIME ILENE COOKE
2010-11-09AA24/03/10 TOTAL EXEMPTION SMALL
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOSSAGE
2010-04-01AR0106/02/10 FULL LIST
2010-02-19AA24/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 06/02/09; CHANGE OF MEMBERS
2009-02-27288aSECRETARY APPOINTED PETER WILLIAM SMITH
2009-02-09288aDIRECTOR APPOINTED NICOLA JANE BOULTON
2009-02-09288aDIRECTOR APPOINTED ROBERT DOBERSCHEK
2009-02-09288aDIRECTOR APPOINTED WILLIAM BACHLE
2009-02-09288aDIRECTOR APPOINTED MARK DOUGLAS GOSSAGE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID COPP
2008-12-11AA24/03/08 TOTAL EXEMPTION SMALL
2008-03-20363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-03-15363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2007-01-22288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2006-01-06288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-10363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-03-30363(288)DIRECTOR RESIGNED
2004-03-30363sRETURN MADE UP TO 06/02/04; CHANGE OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-04-17363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04288bSECRETARY RESIGNED
2003-01-09AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-08-23225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 24/03/02
2002-03-09363sRETURN MADE UP TO 06/02/02; CHANGE OF MEMBERS
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-12288bDIRECTOR RESIGNED
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-08-28DISS40STRIKE-OFF ACTION DISCONTINUED
2001-08-22363sRETURN MADE UP TO 06/02/01; CHANGE OF MEMBERS
2001-07-31GAZ1FIRST GAZETTE
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-07-19SRES01ALTER ARTICLES 23/06/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE LYCEE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-07-31
Fines / Sanctions
No fines or sanctions have been issued against THE LYCEE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LYCEE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2021-03-24

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 THE LYCEE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LYCEE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LYCEE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE LYCEE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LYCEE MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE LYCEE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE LYCEE MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE LYCEE MANAGEMENT COMPANY LIMITEDEvent Date2001-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LYCEE MANAGEMENT COMPANY 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 THE LYCEE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4