LCUK LIVERPOOL LTD

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

17/01/2517 January 2025 Removal of liquidator by court order

View Document

01/07/241 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2416 May 2024 Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Statement of affairs

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

31/12/2331 December 2023 Termination of appointment of Melissa Spencer as a director on 2023-12-18

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/05/2330 May 2023 Change of details for Lsc Holco Limited as a person with significant control on 2023-05-26

View Document

05/05/235 May 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with updates

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

07/12/217 December 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 Matthew John Hollier 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 CHANGED ON 15/07/2021 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

05/05/215 May 2021 09/04/21 STATEMENT OF CAPITAL GBP 200

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR PAUL WILLIAM SPENCER

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRMS AESTHETICS LIMITED

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / LSC HOLCO LIMITED / 09/04/2021

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MRS MELISSA SPENCER

View Document

02/05/212 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2113 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 CURREXT FROM 31/01/2022 TO 30/06/2022

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