Advanced company searchLink opens in new window

LCUK BRACKNELL LTD

Company number 13463868

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)
30 Sep 2024 AD01 Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Azzurri House Walsall Road Walsall Business Park Walsall West Midlands WS9 0RB on 30 September 2024
30 Sep 2024 LIQ02 Statement of affairs
30 Sep 2024 600 Appointment of a voluntary liquidator
30 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-19
14 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
09 May 2024 AA Accounts for a small company made up to 30 June 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2022 SH08 Change of share class name or designation
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
19 Aug 2022 PSC02 Notification of Lushly Luk Limited as a person with significant control on 1 July 2022
19 Aug 2022 PSC05 Change of details for Lcuk Holco Limited as a person with significant control on 1 July 2022
19 Aug 2022 TM01 Termination of appointment of Jonathan James Gardner as a director on 1 July 2022
19 Aug 2022 AP01 Appointment of Mr Mohamed Taha Mohamed Mutwali Atabani as a director on 1 July 2022
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
30 Jun 2022 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 30 June 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
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
18 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-18
  • GBP 100