Company NameLCUK Kingston Limited
DirectorMonaf Hassan Zaidan Al-Samawi
Company StatusActive
Company Number12066048
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 9 months ago)
Previous NameUkslc Kingston Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Monaf Hassan Zaidan Al-Samawi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(4 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Sentinel House 193-197 Old Marylebone
London
NW1 5QR
Director NameMr Samuel Bird
Date of BirthJune 1990 (Born 33 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hrfc Business Centre Leicester Rd
Hinckley
Leicestershire
LE10 3DR
Director NameMrs Anthea Muir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2019(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 1 London Wall
London
EC2Y 5EB
Director NameMr Henry Foster
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2019(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Tudor Street
London
EC4Y 0AY
Director NameMrs Susan Molloy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2019(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Street
London
EC4Y 0AY
Director NameMrs Sushma Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sentinel House 193-197 Old Marylebone
London
NW1 5QR
Director NameMr Vijay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sentinel House 193-197 Old Marylebone
London
NW1 5QR
Director NameMiss Bridget Lee Healy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2020(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Brett David Cadman
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2020(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2021)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressLower Ground Floor Bentinck House
3-8 Bolsover Street
London
W1W 6AB
Director NameMr Jonathan James Gardner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Sentinel House 193-197 Old Marylebone
London
NW1 5QR

Location

Registered AddressFirst Floor, Sentinel House
193-197 Old Marylebone Road
London
NW1 5QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)