LCUK FULHAM BROADWAY LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Appointment of Dr Aisha Abou El Maaty as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Elizabeth Joan Jackson as a director on 2025-01-31

View Document

05/02/255 February 2025 Cessation of Lj Jackson Limited as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Notification of A & a Medical Care Ltd as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/12/2330 December 2023 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 2023-08-08 with no updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

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

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

08/11/228 November 2022 Change of details for Lsc Holco Limited as a person with significant control on 2022-11-07

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

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

15/11/2115 November 2021 Termination of appointment of Brett David Cadman as a director on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Mr Jonathan James Gardner as a director on 2021-11-12

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

04/11/204 November 2020 Registered office address changed from , 22 Tudor Street, London, EC4Y 0AY, England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2020-11-04

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 address changed from , 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2020-03-02

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

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

View Document

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

View Document

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

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 Registered office address changed from , 59 st Johns Road Clapham Junction, London, SW11 1QW, England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2019-07-22

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 59 ST JOHNS ROAD CLAPHAM JUNCTION LONDON SW11 1QW ENGLAND

View Document

19/07/1919 July 2019 CESSATION OF LSC HOLCO LIMITED AS A PSC

View Document

19/07/1919 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSC HOLCO LIMITED

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJ JACKSON LIMITED

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS ELIZABETH JOAN JACKSON

View Document

05/06/195 June 2019 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