Background WavePink WaveYellow Wave

LYCEUM CONSULTING LIMITED (07644429)

LYCEUM CONSULTING LIMITED (07644429) is an active UK company. incorporated on 23 May 2011. with registered office in High Peak. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LYCEUM CONSULTING LIMITED has been registered for 14 years. Current directors include BUTLER, Adam John, BUTLER, Delia Marie.

Company Number
07644429
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
119 Manchester Road, High Peak, SK23 9TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUTLER, Adam John, BUTLER, Delia Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCEUM CONSULTING LIMITED

LYCEUM CONSULTING LIMITED is an active company incorporated on 23 May 2011 with the registered office located in High Peak. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LYCEUM CONSULTING LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07644429

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

119 Manchester Road Chapel-En-Le-Frith High Peak, SK23 9TN,

Previous Addresses

Bank House Market Street Whaley Bridge High Peak SK23 7AA England
From: 20 October 2016To: 20 October 2024
119 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9TN
From: 24 September 2015To: 20 October 2016
12 Hockerley New Road Whaley Bridge High Peak Derbyshire SK23 7GA
From: 12 June 2012To: 24 September 2015
Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA United Kingdom
From: 23 May 2011To: 12 June 2012
Timeline

2 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Joined
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Adam John

Active
Manchester Road, High PeakSK23 9TN
Born November 1961
Director
Appointed 23 May 2011

BUTLER, Delia Marie

Active
Manchester Road, High PeakSK23 9TN
Born December 1962
Director
Appointed 12 Feb 2021

Persons with significant control

1

Mr Adam John Butler

Active
Manchester Road, High PeakSK23 9TN
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Incorporation Company
23 May 2011
NEWINCIncorporation