Background WavePink WaveYellow Wave

LYCEUM SOLAR LIMITED (15284322)

LYCEUM SOLAR LIMITED (15284322) is an active UK company. incorporated on 14 November 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. LYCEUM SOLAR LIMITED has been registered for 2 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia Mary, DEVANI, Baiju and 2 others.

Company Number
15284322
Status
active
Type
ltd
Incorporated
14 November 2023
Age
2 years
Address
First Floor, London, EC2M 2PF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Benjamin Michael, CARTER, Julia Mary, DEVANI, Baiju, WILLIAMSON, Jeremy, WOOD, Neil Anthony
SIC Codes
35110, 64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCEUM SOLAR LIMITED

LYCEUM SOLAR LIMITED is an active company incorporated on 14 November 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. LYCEUM SOLAR LIMITED was registered 2 years ago.(SIC: 35110, 64205)

Status

active

Active since 2 years ago

Company No

15284322

LTD Company

Age

2 Years

Incorporated 14 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 14 November 2023 - 31 December 2024(14 months)
Type: Small Company

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 13 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

First Floor 1 Finsbury Avenue London, EC2M 2PF,

Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Capital Update
Dec 24
Loan Secured
Jan 25
Director Joined
Feb 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Director Joined
Jan 26
Funding Round
Feb 26
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 27 Feb 2025

BURGESS, Benjamin Michael

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born July 1982
Director
Appointed 01 Oct 2025

CARTER, Julia Mary

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1991
Director
Appointed 13 Feb 2025

DEVANI, Baiju

Active
New Street Square, LondonEC4A 3BF
Born July 1980
Director
Appointed 27 Jan 2026

WILLIAMSON, Jeremy

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1966
Director
Appointed 08 Aug 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 14 Nov 2023

CARTER, Julia Mary

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1991
Director
Appointed 14 Nov 2023
Resigned 23 Aug 2024

ORD, Jonathan Nicholas

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 14 Nov 2023
Resigned 01 Oct 2025

Persons with significant control

2

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2024
1 Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 March 2025
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 December 2024
SH19Statement of Capital
Legacy
27 December 2024
SH20SH20
Legacy
27 December 2024
CAP-SSCAP-SS
Resolution
27 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2023
NEWINCIncorporation