LCUK GLASGOW LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

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

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

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/06/2315 June 2023 Change of details for Lsc Holco Limited as a person with significant control on 2023-06-15

View Document

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

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

16/11/2116 November 2021 Appointment of Mr Jonathan James Gardner as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Brett David Cadman as a director on 2021-11-15

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

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

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 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 GILLIAN MCDOUGALL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHEA MUIR

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 DIRECTOR APPOINTED MRS ANTHEA MUIR

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON JACKSON

View Document

14/08/1914 August 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