Background WavePink WaveYellow Wave

THE LYCEUM INVESTORS GROUP LTD (13090346)

THE LYCEUM INVESTORS GROUP LTD (13090346) is an active UK company. incorporated on 18 December 2020. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. THE LYCEUM INVESTORS GROUP LTD has been registered for 5 years. Current directors include NATHOO, Rupesh, WALSH, Mitchell.

Company Number
13090346
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
29-31 Seymour Terrace, Liverpool, L3 5PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NATHOO, Rupesh, WALSH, Mitchell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LYCEUM INVESTORS GROUP LTD

THE LYCEUM INVESTORS GROUP LTD is an active company incorporated on 18 December 2020 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. THE LYCEUM INVESTORS GROUP LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13090346

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

29-31 Seymour Terrace Seymour Street Liverpool, L3 5PE,

Previous Addresses

Peel House Peel Road Skelmersdale WN8 9PT United Kingdom
From: 25 October 2021To: 16 June 2022
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 18 December 2020To: 25 October 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Funding Round
Dec 22
Owner Exit
Jan 23
Owner Exit
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NATHOO, Rupesh

Active
Seymour Terrace, LiverpoolL3 5PE
Born February 1977
Director
Appointed 01 Nov 2022

WALSH, Mitchell

Active
Seymour Terrace, LiverpoolL3 5PE
Born April 1990
Director
Appointed 18 Dec 2020

AURUM HOLDINGS LIMITED

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Corporate director
Appointed 09 Mar 2021
Resigned 26 Jul 2022

J K INVESTMENTS LONDON LTD

Resigned
Bishop Ramsey Close, RuislipHA4 8GY
Corporate director
Appointed 03 Mar 2021
Resigned 26 Jul 2022

Persons with significant control

4

2 Active
2 Ceased
Seymour Terrace, LiverpoolL3 5PE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 13 Dec 2022
Seymour Street, LiverpoolL3 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2022
Seymour Terrace, Liverpool

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022

Mr Mitchell Walsh

Ceased
Seymour Terrace, LiverpoolL3 5PE
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Memorandum Articles
30 June 2023
MAMA
Resolution
30 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Memorandum Articles
26 May 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
9 March 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
3 March 2021
AP02Appointment of Corporate Director
Incorporation Company
18 December 2020
NEWINCIncorporation