LCUK HOLCO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-14 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

11/10/2411 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 Resolutions

View Document

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

View Document

18/06/2418 June 2024 Registration of charge 107480000001, created on 2024-06-14

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/04/2420 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

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-28

View Document

09/05/239 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

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

16/11/2116 November 2021 Appointment of Mr Jonathan James Gardner as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Brett David Cadman as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Matthew John Hollier as a director on 2021-11-12

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

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

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MISS BRIDGET LEE HEALY

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR BRETT DAVID CADMAN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOLLOY

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

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

24/12/1924 December 2019 DIRECTOR APPOINTED MRS SUSAN MOLLOY

View Document

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

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCUK OPERATIONS LTD

View Document

29/08/1929 August 2019 CESSATION OF SAMUEL BIRD AS A PSC

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 CESSATION OF ALISON JOY JACKSON AS A PSC

View Document

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

View Document

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

View Document

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

View Document

22/07/1922 July 2019 Registered office address changed from , Manor Court Chambers Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2019-07-22

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

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JOY JACKSON

View Document

18/07/1918 July 2019 CESSATION OF ALISON JOY JACKSON AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BIRD

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BIRD / 12/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY JACKSON / 12/07/2019

View Document

17/07/1917 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

11/04/1911 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 31/05/2018 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

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/05/172 May 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