The Lycee Management Company Limited LONDON


Founded in 1997, The Lycee Management Company, classified under reg no. 03313576 is an active company. Currently registered at Stock Page Stock EC1V 7ER, London the company has been in the business for 27 years. Its financial year was closed on 22nd March and its latest financial statement was filed on Friday 24th March 2023.

Currently there are 5 directors in the the company, namely Nigel C., Rajani A. and Clare G. and others. In addition one secretary - Charles F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Lycee Management Company Limited Address / Contact

Office Address Stock Page Stock
Office Address2 83 Goswell Road
Town London
Post code EC1V 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313576
Date of Incorporation Thu, 6th Feb 1997
Industry Residents property management
End of financial Year 22nd March
Company age 27 years old
Account next due date Sun, 22nd Dec 2024 (241 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Nigel C.

Position: Director

Appointed: 28 November 2023

Rajani A.

Position: Director

Appointed: 18 May 2022

Clare G.

Position: Director

Appointed: 24 March 2021

Charles F.

Position: Secretary

Appointed: 21 December 2017

David R.

Position: Director

Appointed: 15 May 2014

Peter S.

Position: Director

Appointed: 29 November 1999

Rachael P.

Position: Director

Appointed: 01 May 2012

Resigned: 03 April 2017

Holly C.

Position: Director

Appointed: 22 November 2011

Resigned: 19 January 2016

Barrie F.

Position: Director

Appointed: 22 November 2011

Resigned: 18 December 2023

Heather C.

Position: Secretary

Appointed: 26 April 2011

Resigned: 15 June 2017

Jennifer C.

Position: Director

Appointed: 12 January 2011

Resigned: 12 October 2011

Nicola B.

Position: Director

Appointed: 13 January 2009

Resigned: 15 August 2011

Mark G.

Position: Director

Appointed: 04 December 2008

Resigned: 16 June 2010

Peter S.

Position: Secretary

Appointed: 04 December 2008

Resigned: 26 April 2011

William B.

Position: Director

Appointed: 04 December 2008

Resigned: 07 November 2011

Robert D.

Position: Director

Appointed: 04 December 2008

Resigned: 29 March 2011

Kathryn H.

Position: Director

Appointed: 19 November 2002

Resigned: 09 January 2008

David C.

Position: Secretary

Appointed: 19 November 2002

Resigned: 04 December 2008

Paul O.

Position: Director

Appointed: 23 June 2000

Resigned: 20 January 2016

Dale K.

Position: Director

Appointed: 23 June 2000

Resigned: 08 February 2006

James D.

Position: Director

Appointed: 23 June 2000

Resigned: 19 November 2002

Patricia D.

Position: Secretary

Appointed: 29 November 1999

Resigned: 19 November 2002

David C.

Position: Director

Appointed: 29 November 1999

Resigned: 04 December 2008

Aidan B.

Position: Director

Appointed: 29 November 1999

Resigned: 18 November 2005

Andrew W.

Position: Director

Appointed: 29 November 1999

Resigned: 07 September 2001

Paul H.

Position: Director

Appointed: 06 February 1997

Resigned: 29 November 1999

Andrew L.

Position: Director

Appointed: 06 February 1997

Resigned: 29 November 1999

Michael N.

Position: Secretary

Appointed: 06 February 1997

Resigned: 29 November 1999

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Peter S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. Then there is Barrie F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter S.

Notified on 6 April 2016
Ceased on 18 May 2022
Nature of control: significiant influence or control

David R.

Notified on 6 April 2016
Ceased on 18 May 2022
Nature of control: significiant influence or control

Barrie F.

Notified on 6 April 2016
Ceased on 18 May 2022
Nature of control: significiant influence or control

Rachael P.

Notified on 6 April 2016
Ceased on 6 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand25 38231 05665 16118 42540 422   
Current Assets40 26960 71485 49327 99054 525   
Debtors14 88729 65820 3329 56514 103393939
Other Debtors2 7317892 1261 82938393939
Other
Average Number Employees During Period 1      
Creditors19 57912 92516 63727 95154 486   
Net Current Assets Liabilities20 69047 78968 8563939   
Other Creditors12 03912 92514 536142142   
Other Taxation Social Security Payable1 136       
Total Assets Less Current Liabilities20 69047 78968 8563939393939
Trade Creditors Trade Payables6 404 2 1012 1001 499   
Trade Debtors Trade Receivables12 15628 86918 2067 73614 065   
Accrued Liabilities Deferred Income   4 01933 880   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 11th, September 2023
Free Download (6 pages)

Company search

Advertisements