Advanced company searchLink opens in new window

LCUK BRENT CROSS LIMITED

Company number 12091956

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)
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 shortened from 31 July 2020 to 30 June 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
22 Apr 2020 PSC02 Notification of Sass Clinics Limited as a person with significant control on 26 February 2020
22 Apr 2020 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 26 February 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 200
14 Apr 2020 SH08 Change of share class name or designation
25 Mar 2020 CH01 Director's details changed for Mr Henry Foster on 12 March 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 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 9 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
24 Dec 2019 AP01 Appointment of Miss Sophie Anwar Al-Sharhan as a director on 24 December 2019
29 Aug 2019 AP01 Appointment of Mrs Anthea Muir 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 Mr Henry Foster as a director on 23 August 2019
08 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-08
  • GBP 100