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)
15 Jul 2021 AD01 Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 15 July 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 TM01 Termination of appointment of Bridget Lee Healy as a director on 6 November 2020
04 Nov 2020 AD01 Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 27 Knightsbridge London SW1X 7LY on 4 November 2020
18 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
02 Jul 2020 AP01 Appointment of Mr Brett David Cadman as a director on 22 June 2020
02 Jul 2020 TM01 Termination of appointment of Henry Foster as a director on 22 June 2020
02 Jul 2020 AP01 Appointment of Miss Bridget Lee Healy as a director on 22 June 2020
02 Jul 2020 TM01 Termination of appointment of Susan Molloy as a director on 22 June 2020
10 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
25 Mar 2020 CH01 Director's details changed for Mrs Stacy Jayne Ben-Mhamedi on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Henry Foster on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to 22 Tudor Street London EC4Y 0AY on 25 March 2020
28 Jan 2020 AP01 Appointment of Mrs Susan Molloy as a director on 15 November 2019
28 Jan 2020 TM01 Termination of appointment of Anthea Muir as a director on 15 November 2019
30 Aug 2019 AP01 Appointment of Mrs Stacy Jayne Ben-Mhamedi as a director on 11 June 2019
29 Aug 2019 TM01 Termination of appointment of Samuel Bird as a director on 23 August 2019
29 Aug 2019 TM01 Termination of appointment of Stacy Jayne Ben-Mhamedi 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
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
02 Aug 2019 PSC02 Notification of Lsc Holco Limited as a person with significant control on 11 June 2019
01 Aug 2019 PSC07 Cessation of Lsc Holco Limited as a person with significant control on 10 June 2019