- Company Overview for LCUK HOLCO LIMITED (10748000)
- Filing history for LCUK HOLCO LIMITED (10748000)
- People for LCUK HOLCO LIMITED (10748000)
- Charges for LCUK HOLCO LIMITED (10748000)
- More for LCUK HOLCO LIMITED (10748000)
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) |
---|---|---|---|
08 Nov 2024 | TM01 | Termination of appointment of Neil Lake as a director on 30 July 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Linda Frances Lomas as a director on 30 September 2024 | |
30 Sep 2024 | AP01 | Appointment of Mr Giles Stanley Codd as a director on 16 September 2024 | |
08 Jul 2024 | MA | Memorandum and Articles of Association | |
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2024 | MR01 | Registration of charge 107480000001, created on 14 June 2024 | |
15 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
20 Apr 2024 | AA | Accounts for a small company made up to 30 June 2022 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
29 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
09 May 2023 | TM01 | Termination of appointment of Jonathan James Gardner as a director on 28 April 2023 | |
09 May 2023 | AP01 | Appointment of Mrs Linda Frances Lomas as a director on 21 April 2023 | |
05 May 2023 | AP01 | Appointment of Mr Neil Lake as a director on 19 March 2023 | |
08 Feb 2023 | AA | Accounts for a small company made up to 30 June 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
18 Aug 2022 | PSC05 | Change of details for Lcuk Operations Ltd as a person with significant control on 18 August 2022 | |
06 Jun 2022 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Feb 2022 | AD01 | 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 8 February 2022 | |
29 Jan 2022 | AD01 | Registered office address changed from , Lower Ground Floor Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 29 January 2022 | |
16 Nov 2021 | TM01 | Termination of appointment of Matthew John Hollier as a director on 12 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Jonathan James Gardner as a director on 12 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Brett David Cadman as a director on 12 November 2021 | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | RESOLUTIONS |
Resolutions
|