UK Companies House feature
LYCEUM SIMBA LIMITED
Profile
- Company number
- 09717336
- Status
- Active
- Incorporation
- 2015-08-04
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 35110
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“At the date of signing these financial statements, the Directors believe that the Company and Group have adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from the approval of the financial statements. Thus, they continue to adopt the going concern basis of accounting in preparing the financial statements.”
Subsidiaries
- Lyceum SPV 10 Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
- Lyceum SPV 20 Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
- Lyceum Nala Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
- Lyceum Pumbaa Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
- Bodmin Solar Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
- H7 Energy Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
- Lyceum Timon Limited · United Kingdom · to act as a holding company
Significant events
- “Company changed its name from Lightsource Simba Limited to Lyceum Simba Limited on 5 February 2024.”
- “Settlement of financial derivative with National Westminster Bank on 24 January 2024 as a result of the sale of the portfolio of companies.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BURGESS, Benjamin Michael | Director | 2025-10-01 | Jul 1982 | British |
| CARTER, Julia | Director | 2025-10-01 | Dec 1991 | British |
| WOOD, Neil Anthony | Director | 2024-01-24 | Dec 1980 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ARTHUR, Timothy | Director | 2015-08-04 | 2016-10-05 |
| BOUTONNAT, Kareen Alexandra Patricia | Director | 2020-10-27 | 2022-06-10 |
| CARTER, Julia Mary | Director | 2024-01-24 | 2024-08-23 |
| COOPER, William James | Director | 2016-10-05 | 2017-11-30 |
| DESOUZA, Alexandra Sian | Director | 2022-05-17 | 2024-01-24 |
| FRICOT, Olivier Jean Yves | Director | 2022-05-17 | 2024-01-24 |
| HARDIE, Ian David | Director | 2015-08-04 | 2022-06-20 |
| LOVE, Craig John | Director | 2022-05-17 | 2024-01-24 |
| MCCARTIE, Paul | Director | 2015-08-04 | 2022-06-10 |
| ORD, Jonathan Nicholas | Director | 2024-01-24 | 2025-10-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Lyceum Solar Finco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-12-27 | Active |
| Lyceum Solar Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-01-24 | Ceased 2024-12-27 |
| Lightsource Asset Holdings (Uk) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-11-24 | Ceased 2024-01-24 |
| Lightsource Renewable Energy Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-11-24 |
Filing timeline
Last 20 of 90 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-10-27 | AP01 | officers | appoint person director company with name date |
| 2025-10-27 | AP01 | officers | appoint person director company with name date |
| 2025-10-23 | TM01 | officers | termination director company with name termination date |
| 2025-08-12 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-07-10 | AA | accounts | accounts with accounts type group |
| 2025-02-17 | CH01 | officers | change person director company with change date |
| 2025-02-14 | CH01 | officers | change person director company with change date |
| 2025-02-13 | AD01 | address | change registered office address company with date old address new address |
| 2025-01-13 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-30 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-12-30 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-12-13 | SH20 | capital | legacy |
| 2024-12-13 | SH19 | capital | capital statement capital company with date currency figure |
| 2024-12-13 | CAP-SS | insolvency | legacy |
| 2024-12-13 | RESOLUTIONS | resolution | resolution |
| 2024-11-22 | CH01 | officers | change person director company with change date |
| 2024-11-13 | AA | accounts | accounts with accounts type group |
| 2024-08-23 | TM01 | officers | termination director company with name termination date |
| 2024-08-12 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-02-06 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory