LCUK FULHAM BROADWAY LIMITED
Company Documents
Date | Description |
---|---|
04/10/254 October 2025 New | Total exemption full accounts made up to 2024-06-30 |
05/02/255 February 2025 | Appointment of Dr Aisha Abou El Maaty as a director on 2025-01-31 |
05/02/255 February 2025 | Termination of appointment of Elizabeth Joan Jackson as a director on 2025-01-31 |
05/02/255 February 2025 | Cessation of Lj Jackson Limited as a person with significant control on 2025-01-31 |
05/02/255 February 2025 | Notification of A & a Medical Care Ltd as a person with significant control on 2025-01-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-06-30 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
04/05/234 May 2023 | Termination of appointment of Jonathan James Gardner as a director on 2023-04-28 |
11/11/2211 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Confirmation statement made on 2022-08-08 with updates |
08/11/228 November 2022 | Change of details for Lsc Holco Limited as a person with significant control on 2022-11-07 |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
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 |
15/11/2115 November 2021 | Termination of appointment of Brett David Cadman as a director on 2021-11-12 |
15/11/2115 November 2021 | Appointment of Mr Jonathan James Gardner as a director on 2021-11-12 |
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 |
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 |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOSTER / 14/03/2020 |
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 |
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 |
28/01/2028 January 2020 | DIRECTOR APPOINTED MRS SUSAN MOLLOY |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR HENRY FOSTER |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BIRD |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
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 |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 59 ST JOHNS ROAD CLAPHAM JUNCTION LONDON SW11 1QW ENGLAND |
19/07/1919 July 2019 | CESSATION OF LSC HOLCO LIMITED AS A PSC |
19/07/1919 July 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 200 |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSC HOLCO LIMITED |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJ JACKSON LIMITED |
19/07/1919 July 2019 | DIRECTOR APPOINTED MS ELIZABETH JOAN JACKSON |
05/06/195 June 2019 | 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