LCUK BRIGHTON LTD

Register to unlock more data on OkredoRegister

LCUK BRIGHTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13424012

Incorporation date

27/05/2021

Size

Small

Contacts

Registered address

Registered address

Unit 96 Churchill Square Shopping Centre, Russell Place, Brighton BN1 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2021)
dot icon23/12/2025
Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Unit 96 Churchill Square Shopping Centre Russell Place Brighton BN1 2TF on 2025-12-23
dot icon04/10/2025
Accounts for a small company made up to 2024-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2023-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon30/05/2024
Second filing of Confirmation Statement dated 2023-05-26
dot icon24/05/2024
Change of details for Lucetta Aesthetic's Limited as a person with significant control on 2023-12-06
dot icon23/05/2024
Change of details for Chanelle Cosmetics Limited as a person with significant control on 2022-09-12
dot icon22/04/2024
Accounts for a small company made up to 2022-06-30
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon04/05/2023
Termination of appointment of Jonathan James Gardner as a director on 2023-04-28
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon21/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon21/06/2022
Statement of capital following an allotment of shares on 2021-07-07
dot icon21/06/2022
Notification of Chanelle Cosmetics Limited as a person with significant control on 2021-07-07
dot icon21/06/2022
Change of details for Lsc Holco Limited as a person with significant control on 2021-07-07
dot icon21/06/2022
Appointment of Mrs Paramjit Smith as a director on 2021-07-07
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 icon15/07/2021
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 2021-07-15
dot icon27/05/2021
Current accounting period extended from 2022-05-31 to 2022-06-30
dot icon27/05/2021
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
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Jonathan James
Director
27/05/2021 - 28/04/2023
111
Smith, Paramjit
Director
07/07/2021 - Present
3

Persons with Significant Control

2
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 BRIGHTON LTD

LCUK BRIGHTON LTD is an(a) Active company incorporated on 27/05/2021 with the registered office located at Unit 96 Churchill Square Shopping Centre, Russell Place, Brighton BN1 2TF. 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 BRIGHTON LTD?

toggle

LCUK BRIGHTON LTD is currently Active. It was registered on 27/05/2021 .

Where is LCUK BRIGHTON LTD located?

toggle

LCUK BRIGHTON LTD is registered at Unit 96 Churchill Square Shopping Centre, Russell Place, Brighton BN1 2TF.

What does LCUK BRIGHTON LTD do?

toggle

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

What is the latest filing for LCUK BRIGHTON LTD?

toggle

The latest filing was on 23/12/2025: Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Unit 96 Churchill Square Shopping Centre Russell Place Brighton BN1 2TF on 2025-12-23.