Advanced company searchLink opens in new window

LCUK NEWCASTLE LTD

Company number 13074709

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
31 Jan 2024 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
26 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
26 May 2023 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 26 May 2023
04 May 2023 TM01 Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
08 Feb 2023 AA Accounts for a small company made up to 30 June 2021
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 CS01 Confirmation statement made on 4 May 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 TM01 Termination of appointment of Matthew John Hollier as a director on 15 November 2021
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
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
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 200
04 May 2021 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 9 April 2021
04 May 2021 PSC02 Notification of Ellamac Limited as a person with significant control on 9 April 2021
04 May 2021 AP01 Appointment of Miss Lauren Mackenzie as a director on 9 April 2021
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2020 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021