LCUK LIVERPOOL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
17/01/2517 January 2025 | Appointment of a voluntary liquidator |
17/01/2517 January 2025 | Removal of liquidator by court order |
01/07/241 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
07/05/247 May 2024 | Appointment of a voluntary liquidator |
07/05/247 May 2024 | Statement of affairs |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
31/12/2331 December 2023 | Termination of appointment of Melissa Spencer as a director on 2023-12-18 |
11/07/2311 July 2023 | Accounts for a small company made up to 2022-06-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
30/05/2330 May 2023 | Change of details for Lsc Holco Limited as a person with significant control on 2023-05-26 |
05/05/235 May 2023 | Termination of appointment of Jonathan James Gardner as a director on 2023-04-28 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with updates |
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 |
07/12/217 December 2021 | Appointment of Mr Jonathan James Gardner as a director on 2021-11-15 |
16/11/2116 November 2021 | Termination of appointment of Matthew John Hollier 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 CHANGED ON 15/07/2021 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM |
05/05/215 May 2021 | 09/04/21 STATEMENT OF CAPITAL GBP 200 |
05/05/215 May 2021 | DIRECTOR APPOINTED MR PAUL WILLIAM SPENCER |
05/05/215 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRMS AESTHETICS LIMITED |
05/05/215 May 2021 | PSC'S CHANGE OF PARTICULARS / LSC HOLCO LIMITED / 09/04/2021 |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
05/05/215 May 2021 | DIRECTOR APPOINTED MRS MELISSA SPENCER |
02/05/212 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/01/2113 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/2113 January 2021 | CURREXT FROM 31/01/2022 TO 30/06/2022 |
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