LCUK EDINBURGH LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Manisha Paras Patel as a director on 2025-08-15

View Document

30/07/2530 July 2025 Liquidators' statement of receipts and payments to 2025-05-29

View Document

18/10/2418 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

17/06/2417 June 2024 Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2024-06-17

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-25

View Document

09/05/239 May 2023 Appointment of Mrs Manisha Paras Patel as a director on 2023-04-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Notification of Shree Krishna Holdings Ltd as a person with significant control on 2023-04-25

View Document

09/05/239 May 2023 Change of details for Lcuk Holco Limited as a person with significant control on 2023-04-25

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/12/2220 December 2022 Change of details for Lcuk Holco Limited as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 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 2022-02-10

View Document

31/01/2231 January 2022 Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB United Kingdom to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on 2022-01-31

View Document

13/12/2113 December 2021 Incorporation

View Document

13/12/2113 December 2021 Current accounting period shortened from 2022-12-31 to 2022-06-30

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