Advanced company searchLink opens in new window

LCUK OPERATIONS LTD

Company number 12036613

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)
19 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
22 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
05 May 2023 TM01 Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
05 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
14 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
07 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
28 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 28 January 2022
31 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 TM01 Termination of appointment of Matthew John Hollier as a director on 12 November 2021
15 Nov 2021 TM01 Termination of appointment of Brett David Cadman as a director on 12 November 2021
15 Nov 2021 AP01 Appointment of Mr Jonathan James Gardner as a director on 12 November 2021
14 Jul 2021 AD01 Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 14 July 2021
21 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
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 United Kingdom to 27 Knightsbridge London SW1X 7LY on 4 November 2020
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
17 Jun 2020 TM01 Termination of appointment of Susan Molloy as a director on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Brett David Cadman as a director on 16 June 2020