LCUK ISLINGTON LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Termination of appointment of Linda Frances Lomas as a director on 2024-09-30

View Document

27/09/2427 September 2024 Appointment of Mr Giles Stanley Codd as a director on 2024-09-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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