(CS01) Confirmation statement with no updates 2024-03-20
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 2nd, April 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2024-02-15 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT to 128 City Road 128 City Road, London London EC1V 2NX on 2024-02-21
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-10-20
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-20
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-10-20
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-18
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed lcuk finance LTDcertificate issued on 25/05/23
filed on: 25th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2023-01-20 - new secretary appointed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-20
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 09660045: Companies House Default Address Cardiff CF14 8LH to 85, First Floor Great Portland Street London W1W 7LT on 2022-03-18
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 20th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to First Floor 85 Great Portland Street London W1W 7LT on 2019-07-15
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-20
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-01-02
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-02
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-01-02
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-01
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Mill Lane Westhoughton Bolton BL5 2DN England to Kemp House 160 City Road London EC1V 2NX on 2018-11-30
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London London EC1V 2NX England to 1 Mill Lane Westhoughton Bolton BL5 2DN on 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-20
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom to Kemp House 160 City Road London London EC1V 2NX on 2018-01-11
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-01-02 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-28
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-28
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-29
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-29
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-29
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-07-19
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, May 2016
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-06-26: 100.00 GBP
capital
|
|