LCUK BRISTOL LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Linda Frances Lomas as a director on 2024-09-30

View Document

27/09/2427 September 2024 Appointment of Mr Giles Stanley Codd as a director on 2024-09-16

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

24/05/2424 May 2024 Appointment of Mrs Linda Frances Lomas as a director on 2024-05-23

View Document

24/05/2424 May 2024 Change of details for Lcuk Holco Limited as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Cessation of L&M Partridge Uk Limited as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Louise Partridge as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Mark Lee Partridge as a director on 2024-05-23

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/05/235 May 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/01/2320 January 2023 Change of details for Lsc Holco Limited as a person with significant control on 2023-01-20

View Document

08/02/228 February 2022 Registered office address changed from Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2022-02-08

View Document

29/01/2229 January 2022 Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on 2022-01-29

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Matthew John Hollier as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Jonathan James Gardner as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Brett David Cadman as a director on 2021-11-15

View Document

15/07/2115 July 2021 REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

07/01/217 January 2021 CURREXT FROM 31/01/2022 TO 30/06/2022

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company