- Company Overview for LCUK BRISTOL LTD (13120074)
- Filing history for LCUK BRISTOL LTD (13120074)
- People for LCUK BRISTOL LTD (13120074)
- More for LCUK BRISTOL LTD (13120074)
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) |
---|---|---|---|
27 Sep 2024 | AP01 | Appointment of Mr Giles Stanley Codd as a director on 16 September 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
24 May 2024 | PSC05 | Change of details for Lcuk Holco Limited as a person with significant control on 23 May 2024 | |
24 May 2024 | PSC07 | Cessation of L&M Partridge Uk Limited as a person with significant control on 23 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Mark Lee Partridge as a director on 23 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Louise Partridge as a director on 23 May 2024 | |
24 May 2024 | AP01 | Appointment of Mrs Linda Frances Lomas as a director on 23 May 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
08 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 May 2023 | TM01 | Termination of appointment of Jonathan James Gardner as a director on 28 April 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
20 Jan 2023 | PSC05 | Change of details for Lsc Holco Limited as a person with significant control on 20 January 2023 | |
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 | |
20 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
16 Nov 2021 | TM01 | Termination of appointment of Brett David Cadman as a director on 15 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Matthew John Hollier as a director on 15 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Jonathan James Gardner as a director on 15 November 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 15 July 2021 | |
07 Jan 2021 | AA01 | Current accounting period extended from 31 January 2022 to 30 June 2022 | |
07 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-07
|