LCUK SOUTHAMPTON LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

07/01/257 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

01/02/241 February 2024 Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Su11B West Quay Shopping Centre Laser Clinics United Kingdom Southampton SO15 1QF on 2024-02-01

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2022-06-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Resolutions

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

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

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Appointment of Mr Joseph Manuel as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Jonathan James Gardner as a director on 2023-04-01

View Document

05/04/235 April 2023 Notification of Smj Business Services Holdings Ltd as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Change of details for Lsc Holco Limited as a person with significant control on 2023-04-01

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

15/07/2115 July 2021 Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 2021-07-15

View Document

27/05/2127 May 2021 CURREXT FROM 31/05/2022 TO 30/06/2022

View Document

26/05/2126 May 2021 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