LCUK OPERATIONS LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

27/05/2527 May 2025 Accounts for a small company made up to 2023-06-30

View Document

08/11/248 November 2024 Termination of appointment of Neil Lake as a director on 2024-07-30

View Document

10/10/2410 October 2024 Termination of appointment of Linda Frances Lomas as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Giles Stanley Codd as a director on 2024-09-16

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

26/06/2426 June 2024 Notification of Lca Operations Pty Limited as a person with significant control on 2019-06-06

View Document

25/06/2425 June 2024 Withdrawal of a person with significant control statement on 2024-06-25

View Document

18/06/2418 June 2024 Registration of charge 120366130001, created on 2024-06-14

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2022-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Document

05/05/235 May 2023 Appointment of Mrs Linda Frances Lomas as a director on 2023-04-21

View Document

05/05/235 May 2023 Appointment of Mr Neil Lake as a director on 2023-03-19

View Document

08/02/238 February 2023 Accounts for a small company made up to 2021-06-30

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

28/01/2228 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 2022-01-28

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Termination of appointment of Brett David Cadman as a director on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Mr Jonathan James Gardner as a director on 2021-11-12

View Document

15/11/2115 November 2021 Termination of appointment of Matthew John Hollier as a director on 2021-11-12

View Document

14/07/2114 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 2021-07-14

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 22 TUDOR STREET LONDON EC4Y 0AY ENGLAND

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOLLOY / 14/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHEA MUIR

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS SUSAN MOLLOY

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / HENRY FOSTER / 30/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA MUIR / 30/12/2019

View Document

08/06/198 June 2019 SAIL ADDRESS CREATED

View Document

08/06/198 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/06/196 June 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