LCUK ARNDALE LIMITED

Register to unlock more data on OkredoRegister

LCUK ARNDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12135807

Incorporation date

02/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Halle Place Manchester Arndale Shopping Centre, Manchester M4 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2019)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/01/2026
Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to 88 Halle Place Manchester Arndale Shopping Centre Manchester M4 2HU on 2026-01-05
dot icon03/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon04/05/2023
Termination of appointment of Jonathan James Gardner as a director on 2023-04-28
dot icon06/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon30/06/2022
Change of details for Lsc Holco Limited as a person with significant control on 2022-06-30
dot icon08/02/2022
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 2022-02-08
dot icon29/01/2022
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 2022-01-29
dot icon16/11/2021
Termination of appointment of Brett David Cadman as a director on 2021-11-15
dot icon16/11/2021
Appointment of Mr Jonathan James Gardner as a director on 2021-11-15
dot icon07/09/2021
Resolutions
dot icon05/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/08/2021
Resolutions
dot icon15/07/2021
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 2021-07-15
dot icon01/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon06/11/2020
Termination of appointment of Bridget Lee Healy as a director on 2020-11-06
dot icon04/11/2020
Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 27 Knightsbridge London SW1X 7LY on 2020-11-04
dot icon02/07/2020
Appointment of Mr Brett David Cadman as a director on 2020-06-22
dot icon02/07/2020
Termination of appointment of Henry Foster as a director on 2020-06-22
dot icon02/07/2020
Appointment of Miss Bridget Lee Healy as a director on 2020-06-22
dot icon02/07/2020
Termination of appointment of Susan Molloy as a director on 2020-06-22
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Change of details for Lsc Holco Limited as a person with significant control on 2020-05-13
dot icon15/06/2020
Change of share class name or designation
dot icon10/06/2020
Current accounting period shortened from 2020-08-31 to 2020-06-30
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Memorandum and Articles of Association
dot icon27/03/2020
Director's details changed for Mr Henry Foster on 2020-03-14
dot icon09/03/2020
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to 22 Tudor Street London EC4Y 0AY on 2020-03-09
dot icon28/01/2020
Appointment of Miss Rhian Whiteside as a director on 2020-01-28
dot icon28/01/2020
Appointment of Mrs Susan Molloy as a director on 2019-11-15
dot icon28/01/2020
Termination of appointment of Anthea Muir as a director on 2019-11-15
dot icon29/08/2019
Termination of appointment of Samuel Bird as a director on 2019-08-23
dot icon29/08/2019
Appointment of Mrs Anthea Muir as a director on 2019-08-23
dot icon29/08/2019
Appointment of Mr Henry Foster as a director on 2019-08-23
dot icon02/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Jonathan James
Director
15/11/2021 - 28/04/2023
111
Foster, Henry
Director
23/08/2019 - 22/06/2020
25
Bird, Samuel
Director
02/08/2019 - 23/08/2019
17
Whiteside, Rhian
Director
28/01/2020 - Present
2
Cadman, Brett David
Director
22/06/2020 - 15/11/2021
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCUK ARNDALE LIMITED

LCUK ARNDALE LIMITED is an(a) Active company incorporated on 02/08/2019 with the registered office located at 88 Halle Place Manchester Arndale Shopping Centre, Manchester M4 2HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LCUK ARNDALE LIMITED?

toggle

LCUK ARNDALE LIMITED is currently Active. It was registered on 02/08/2019 .

Where is LCUK ARNDALE LIMITED located?

toggle

LCUK ARNDALE LIMITED is registered at 88 Halle Place Manchester Arndale Shopping Centre, Manchester M4 2HU.

What does LCUK ARNDALE LIMITED do?

toggle

LCUK ARNDALE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LCUK ARNDALE LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.