LCUK BRISTOL LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
10/10/2410 October 2024 | Termination of appointment of Linda Frances Lomas as a director on 2024-09-30 |
27/09/2427 September 2024 | Appointment of Mr Giles Stanley Codd as a director on 2024-09-16 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-06-30 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
24/05/2424 May 2024 | Appointment of Mrs Linda Frances Lomas as a director on 2024-05-23 |
24/05/2424 May 2024 | Change of details for Lcuk Holco Limited as a person with significant control on 2024-05-23 |
24/05/2424 May 2024 | Cessation of L&M Partridge Uk Limited as a person with significant control on 2024-05-23 |
24/05/2424 May 2024 | Termination of appointment of Louise Partridge as a director on 2024-05-23 |
24/05/2424 May 2024 | Termination of appointment of Mark Lee Partridge as a director on 2024-05-23 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
08/07/238 July 2023 | Total exemption full accounts made up to 2022-06-30 |
05/05/235 May 2023 | Termination of appointment of Jonathan James Gardner as a director on 2023-04-28 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
20/01/2320 January 2023 | Change of details for Lsc Holco Limited as a person with significant control on 2023-01-20 |
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 |
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 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-06 with updates |
16/11/2116 November 2021 | Termination of appointment of Matthew John Hollier as a director on 2021-11-15 |
16/11/2116 November 2021 | Appointment of Mr Jonathan James Gardner as a director on 2021-11-15 |
16/11/2116 November 2021 | Termination of appointment of Brett David Cadman as a director on 2021-11-15 |
15/07/2115 July 2021 | REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM |
07/01/217 January 2021 | CURREXT FROM 31/01/2022 TO 30/06/2022 |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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