|
|
20 Jan 2026
|
20 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Nov 2025
|
04 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2025
|
24 Oct 2025
Application to strike the company off the register
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Termination of appointment of Linda Frances Lomas as a director on 30 September 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Appointment of Mr Giles Stanley Codd as a director on 16 September 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 4 December 2023 with no updates
|
|
|
05 May 2023
|
05 May 2023
Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
|
|
|
05 May 2023
|
05 May 2023
Appointment of Mrs Linda Frances Lomas as a director on 21 April 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Change of details for Lcuk Holco Limited as a person with significant control on 20 December 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
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 10 February 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB United Kingdom to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on 31 January 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Current accounting period shortened from 31 December 2022 to 30 June 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Incorporation
|