Advanced company searchLink opens in new window

LCUK HOLCO LIMITED

Company number 10748000

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)
20 Apr 2024 AA Accounts for a small company made up to 30 June 2022
26 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
29 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
09 May 2023 TM01 Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
09 May 2023 AP01 Appointment of Mrs Linda Frances Lomas as a director on 21 April 2023
05 May 2023 AP01 Appointment of Mr Neil Lake as a director on 19 March 2023
08 Feb 2023 AA Accounts for a small company made up to 30 June 2021
18 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
18 Aug 2022 PSC05 Change of details for Lcuk Operations Ltd as a person with significant control on 18 August 2022
06 Jun 2022 AA Accounts for a small company made up to 30 June 2020
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 First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 29 January 2022
16 Nov 2021 TM01 Termination of appointment of Matthew John Hollier as a director on 12 November 2021
16 Nov 2021 AP01 Appointment of Mr Jonathan James Gardner as a director on 12 November 2021
16 Nov 2021 TM01 Termination of appointment of Brett David Cadman as a director on 12 November 2021
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
31 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-18
10 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from , 27 Knightsbridge, London, SW1X 7LY, England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 14 July 2021
09 Dec 2020 AP01 Appointment of Mr Matthew John Hollier as a director on 27 November 2020
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 First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 4 November 2020
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates