LCUK GLASGOW CENTRAL LTD

Company Documents

DateDescription
08/09/258 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

20/09/2420 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/07/2422 July 2024 Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Azzurri House Walsall Buisness Park Walsall Road Walsall West Midlands WS9 0RB on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Statement of affairs

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Termination of appointment of Linda Frances Lomas as a director on 2023-07-27

View Document

08/08/238 August 2023 Appointment of Mr Babar Ijaz Nasim as a director on 2023-07-27

View Document

08/08/238 August 2023 Notification of Ibn Aesthetics Ltd as a person with significant control on 2023-07-27

View Document

08/08/238 August 2023 Change of details for Lcuk Holco Limited as a person with significant control on 2023-07-27

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Document

04/05/234 May 2023 Appointment of Mrs Linda Frances Lomas as a director on 2023-04-21

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

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

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

View Document

24/06/2124 June 2021 Incorporation

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