LCUK EALING BROADWAY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

04/05/234 May 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-28

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-08 with updates

View Document

08/11/228 November 2022 Change of details for Lsc Holco Limited as a person with significant control on 2022-11-07

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

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

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

15/11/2115 November 2021

View Document

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

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-06-30

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

09/04/209 April 2020 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

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

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR UNITED KINGDOM

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHEA MUIR

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS SUSAN MOLLOY

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU UNITED KINGDOM

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR HENRY FOSTER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS PORTIA DAWN KOTZ

View Document

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

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR PORTIA KOTZ

View Document

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

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

01/08/191 August 2019 25/03/19 STATEMENT OF CAPITAL GBP 200

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSC HOLCO LIMITED

View Document

19/07/1919 July 2019 CESSATION OF ALISON JOY JACKSON AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSC HOLCO LIMITED

View Document

19/07/1919 July 2019 CESSATION OF LSC HOLCO LIMITED AS A PSC

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS PORTIA DAWN KOTZ

View Document

26/10/1826 October 2018 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