LCUK NEWCASTLE LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
10/10/2410 October 2024 | Termination of appointment of Linda Frances Lomas as a director on 2024-09-30 |
27/09/2427 September 2024 | Appointment of Mr Giles Stanley Codd as a director on 2024-09-16 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-06-30 |
22/05/2422 May 2024 | Change of details for Lcuk Holco Limited as a person with significant control on 2024-05-15 |
22/05/2422 May 2024 | Appointment of Mrs Linda Frances Lomas as a director on 2024-05-15 |
22/05/2422 May 2024 | Termination of appointment of Lauren Mackenzie as a director on 2024-05-15 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
22/05/2422 May 2024 | Cessation of Ellamac Limited as a person with significant control on 2024-05-15 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/01/2431 January 2024 | 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 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
26/05/2326 May 2023 | Change of details for Lsc Holco Limited as a person with significant control on 2023-05-26 |
04/05/234 May 2023 | Termination of appointment of Jonathan James Gardner as a director on 2023-04-28 |
08/02/238 February 2023 | Accounts for a small company made up to 2021-06-30 |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 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 |
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 |
16/11/2116 November 2021 | Appointment of Mr Jonathan James Gardner 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 |
04/05/214 May 2021 | DIRECTOR APPOINTED MISS LAUREN MACKENZIE |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
04/05/214 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLAMAC LIMITED |
04/05/214 May 2021 | PSC'S CHANGE OF PARTICULARS / LSC HOLCO LIMITED / 09/04/2021 |
04/05/214 May 2021 | 09/04/21 STATEMENT OF CAPITAL GBP 200 |
02/05/212 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/12/2011 December 2020 | CURRSHO FROM 31/12/2021 TO 30/06/2021 |
10/12/2010 December 2020 | 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