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.

Free · confirmation link first · unsubscribe in one click

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

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LYCEUM SIMBA LIMITED 2024-02-05 → present
  2. 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

  1. LYCEUM SIMBA LIMITED · parent
    1. Lyceum SPV 10 Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
    2. Lyceum SPV 20 Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
    3. Lyceum Nala Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
    4. Lyceum Pumbaa Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
    5. Bodmin Solar Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
    6. H7 Energy Limited · United Kingdom · construction and operation of solar plants and the generation of solar power
    7. Lyceum Timon Limited · United Kingdom · to act as a holding company

Significant events

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 PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-10-23 TM01 officers Termination director company with name termination date PDF
2025-08-12 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-10 AA accounts Accounts with accounts type group
2025-02-17 CH01 officers Change person director company with change date PDF
2025-02-14 CH01 officers Change person director company with change date PDF
2025-02-13 AD01 address Change registered office address company with date old address new address PDF
2025-01-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
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 PDF
2024-11-13 AA accounts Accounts with accounts type group
2024-08-23 TM01 officers Termination director company with name termination date PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page