LCUK CAMBRIDGE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

22/08/2522 August 2025 NewAppointment of Mr Giles Stanley Codd as a director on 2025-06-12

View Document

22/08/2522 August 2025 NewTermination of appointment of Hannah Louise Carlton as a director on 2025-06-12

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Current accounting period extended from 2023-06-29 to 2023-06-30

View Document

28/06/2328 June 2023 Current accounting period shortened from 2023-06-30 to 2023-06-29

View Document

04/05/234 May 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-28

View Document

08/02/238 February 2023 Accounts for a small company made up to 2021-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-19 with updates

View Document

07/11/227 November 2022 Change of details for Lsc Holco Limited as a person with significant control on 2022-11-07

View Document

09/02/229 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 2022-02-09

View Document

31/01/2231 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 2022-01-31

View Document

16/11/2116 November 2021 Termination of appointment of Brett David Cadman 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

15/07/2115 July 2021 Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 2021-07-15

View Document

19/08/2019 August 2020 21/07/20 STATEMENT OF CAPITAL GBP 200

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMY ADVISORY LIMITED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / LSC HOLCO LIMITED / 21/07/2020

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 ADOPT ARTICLES 21/07/2020

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR BRETT DAVID CADMAN

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOLLOY

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MISS BRIDGET LEE HEALY

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER

View Document

09/04/209 April 2020 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOSTER / 14/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR UNITED KINGDOM

View Document

10/02/2010 February 2020 COMPANY NAME CHANGED UKSLC HAMMERSMITH LIMITED CERTIFICATE ISSUED ON 10/02/20

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS HANNAH LOUISE CARLTON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHEA MUIR

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS SUSAN MOLLOY

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BIRD

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS ANTHEA MUIR

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR HENRY FOSTER

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSC HOLCO LIMITED

View Document

09/08/199 August 2019 CESSATION OF ALISON JOY JACKSON AS A PSC

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU UNITED KINGDOM

View Document

26/10/1826 October 2018 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