LCUK CLAPHAM LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-06-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-06-30

View Document

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

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

01/04/231 April 2023 Notification of Laserty Ltd as a person with significant control on 2023-03-27

View Document

01/04/231 April 2023 Change of details for Lsc Holco Limited as a person with significant control on 2023-03-27

View Document

01/04/231 April 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-03-27

View Document

01/04/231 April 2023 Appointment of Mr Tynan James Stanyer as a director on 2023-03-27

View Document

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

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 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

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

15/11/2115 November 2021 Termination of appointment of Brett David Cadman 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

04/11/204 November 2020 Registered office address changed from , 22 Tudor Street, London, EC4Y 0AY, England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2020-11-04

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

09/04/209 April 2020 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOSTER / 12/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOLLOY / 12/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR UNITED KINGDOM

View Document

02/03/202 March 2020 Registered office address changed from , 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2020-03-02

View Document

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

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHEA MUIR

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR HENRY FOSTER

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BIRD

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS ANTHEA MUIR

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON JACKSON

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM, MANOR COURT CHAMBERS TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU, UNITED KINGDOM

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSC HOLCO LIMITED

View Document

14/05/1914 May 2019 CESSATION OF ALISON JOY JACKSON AS A PSC

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BIRD / 01/04/2019

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR SAMUEL BIRD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

08/11/178 November 2017 COMPANY NAME CHANGED LASER AND SKIN CLINICS UK LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

19/10/1719 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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