- Company Overview for LCUK BROMLEY LIMITED (11891281)
- Filing history for LCUK BROMLEY LIMITED (11891281)
- People for LCUK BROMLEY LIMITED (11891281)
- More for LCUK BROMLEY LIMITED (11891281)
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) |
---|---|---|---|
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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 |