Advanced company searchLink opens in new window

LCUK GLASGOW LIMITED

Company number 12155459

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 Dec 2023 AA Total exemption full accounts made up to 30 June 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
15 Jun 2023 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 15 June 2023
04 May 2023 TM01 Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
06 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
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
16 Nov 2021 AP01 Appointment of Mr Jonathan James Gardner 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
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
15 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 15 July 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
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 27 Knightsbridge London SW1X 7LY on 4 November 2020
02 Jul 2020 AP01 Appointment of Mr Brett David Cadman as a director on 22 June 2020
02 Jul 2020 TM01 Termination of appointment of Henry Foster as a director on 22 June 2020
02 Jul 2020 AP01 Appointment of Miss Bridget Lee Healy as a director on 22 June 2020
02 Jul 2020 TM01 Termination of appointment of Susan Molloy as a director on 22 June 2020
10 Jun 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates