LCUK GLASGOW LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-05-31 with no updates |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-06-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
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 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
15/06/2315 June 2023 | Change of details for Lsc Holco Limited as a person with significant control on 2023-06-15 |
04/05/234 May 2023 | Termination of appointment of Jonathan James Gardner as a director on 2023-04-28 |
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 |
16/11/2116 November 2021 | Appointment of Mr Jonathan James Gardner as a director on 2021-11-15 |
16/11/2116 November 2021 | Termination of appointment of Brett David Cadman as a director on 2021-11-15 |
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 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOSTER / 14/03/2020 |
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 GILLIAN MCDOUGALL |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHEA MUIR |
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 | DIRECTOR APPOINTED MRS ANTHEA MUIR |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALISON JACKSON |
14/08/1914 August 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