Advanced company searchLink opens in new window

LCUK BROMLEY LIMITED

Company number 11891281

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)
20 Sep 2024 AP01 Appointment of Mr Giles Stanley Codd as a director on 16 September 2024
14 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
14 Aug 2024 PSC05 Change of details for Lcuk Holco Limited as a person with significant control on 29 July 2024
14 Aug 2024 PSC07 Cessation of Ark Developments (London) Ltd as a person with significant control on 29 July 2024
14 Aug 2024 TM01 Termination of appointment of Stacy Jayne Ben-Mhamedi as a director on 29 July 2024
14 Aug 2024 AP01 Appointment of Mrs Linda Frances Lomas as a director on 29 July 2024
08 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jan 2024 AA Total exemption full accounts made up to 30 June 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
28 Jun 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
04 May 2023 TM01 Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
11 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Nov 2022 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 7 November 2022
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
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 Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on 29 January 2022
15 Nov 2021 TM01 Termination of appointment of Brett David Cadman as a director on 12 November 2021
15 Nov 2021 AP01 Appointment of Mr Jonathan James Gardner as a director on 12 November 2021
06 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
31 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
31 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-18