LYCEUM SIMBA LIMITED
Get an alert when LYCEUM SIMBA LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-08-17 (in 3mo)
Last made up 2025-08-03
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- LYCEUM SIMBA LIMITED 2024-02-05 → present
- LIGHTSOURCE SIMBA LIMITED 2015-08-04 → 2024-02-05
Accounts
Audit & accounting basis
- 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.”
Group structure
- LYCEUM SIMBA LIMITED · parent
- Lyceum SPV 10 Limited
- Lyceum SPV 20 Limited
- Lyceum Nala Limited
- Lyceum Pumbaa Limited
- Bodmin Solar Limited
- H7 Energy Limited
- Lyceum Timon Limited
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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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
Material constitutional events — rename, articles re-file, resolution
- 2024-12-13 RESOLUTIONS Resolution
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 2
- Officers appointed
- 2
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one