Advanced company searchLink opens in new window

LCUK RICHMOND LTD

Company number 13130124

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)
08 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
11 Jul 2023 AA Accounts for a small company 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 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
20 Dec 2022 PSC05 Change of details for Lcuk Holco Limited as a person with significant control on 20 December 2022
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
24 Dec 2021 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 18 August 2021
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with updates
24 Dec 2021 PSC02 Notification of Starcis Ltd as a person with significant control on 1 December 2021
24 Dec 2021 PSC07 Cessation of Sava (Surrey) Ltd as a person with significant control on 1 December 2021
24 Dec 2021 AP01 Appointment of Mr Hendriler Francis Amador as a director on 1 December 2021
24 Dec 2021 TM01 Termination of appointment of Vijay Patel as a director on 1 December 2021
24 Dec 2021 TM01 Termination of appointment of Sushma Patel as a director on 1 December 2021
16 Nov 2021 TM01 Termination of appointment of Matthew John Hollier as a director on 15 November 2021
16 Nov 2021 TM01 Termination of appointment of Brett David Cadman 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
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 200
05 May 2021 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 9 April 2021
05 May 2021 PSC02 Notification of Sava (Surrey) Ltd as a person with significant control on 9 April 2021
05 May 2021 AP01 Appointment of Mrs Sushma Patel as a director on 9 April 2021
05 May 2021 AP01 Appointment of Mr Vijay Patel as a director on 9 April 2021