LCUK LUTON LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

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

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/01/2421 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 2023-08-12 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

20/02/2320 February 2023 Accounts for a small company made up to 2021-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-12 with updates

View Document

07/11/227 November 2022 Change of details for Lsc Holco Limited as a person with significant control on 2022-11-07

View Document

24/06/2224 June 2022 Registered office address changed from , 69 Portland Street, London, SE17 3PG to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2022-06-24

View Document

21/04/2221 April 2022 Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to 69 Portland Street London SE17 3PG on 2022-04-21

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 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Brett David Cadman as a director on 2021-11-15

View Document

15/07/2115 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 2021-07-15

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

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMQJV LUTON LTD

View Document

12/08/2012 August 2020 21/07/20 STATEMENT OF CAPITAL GBP 200

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / LSC HOLCO LIMITED / 21/07/2020

View Document

11/08/2011 August 2020 ADOPT ARTICLES 21/07/2020

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOLLOY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MISS BRIDGET LEE HEALY

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR BRETT DAVID CADMAN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOSTER / 14/03/2020

View Document

11/03/2011 March 2020 Registered office address changed from , 4 Hrfc Business Centre Leicester Rd, Hinckley, Leicestershire, LE10 3DR, England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 4 HRFC BUSINESS CENTRE LEICESTER RD HINCKLEY LEICESTERSHIRE LE10 3DR ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MARTIN QUIRKE

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA MUSKETT

View Document

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

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MISS ANNA MUSKETT

View Document

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

View Document

16/12/1916 December 2019 COMPANY NAME CHANGED UKSLC LEEDS LIMITED CERTIFICATE ISSUED ON 16/12/19

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 DIRECTOR APPOINTED MR HENRY FOSTER

View Document

24/06/1924 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


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