Advanced company searchLink opens in new window

LCUK CLAPHAM LTD

Company number 10747156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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