- Company Overview for LCUK CLAPHAM LTD (10747156)
- Filing history for LCUK CLAPHAM LTD (10747156)
- People for LCUK CLAPHAM LTD (10747156)
- More for LCUK CLAPHAM LTD (10747156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2020 | AD01 | 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 4 November 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Susan Molloy as a director on 16 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Brett David Cadman as a director on 16 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Miss Bridget Lee Healy as a director on 16 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Henry Foster as a director on 16 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
09 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Susan Molloy on 12 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Henry Foster on 12 March 2020 | |
02 Mar 2020 | AD01 | 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 2 March 2020 | |
06 Jan 2020 | AP01 | Appointment of Mrs Susan Molloy as a director on 20 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Anthea Muir as a director on 15 November 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Alison Joy Jackson as a director on 23 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Samuel Bird as a director on 23 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mrs Anthea Muir as a director on 23 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Henry Foster as a director on 23 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from , Manor Court Chambers Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 22 July 2019 | |
14 May 2019 | PSC02 | Notification of Lsc Holco Limited as a person with significant control on 5 April 2018 | |
14 May 2019 | PSC07 | Cessation of Alison Joy Jackson as a person with significant control on 4 April 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
08 Apr 2019 | CH01 | Director's details changed for Mr Samuel Bird on 1 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Samuel Bird as a director on 22 October 2018 |