Company NameLCUK Glasgow Limited
DirectorsGillian McDougall and Jonathan James Gardner
Company StatusActive
Company Number12155459
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)
Previous NameUkslc Glasgow Limited

Business Activity

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

Directors

Director NameMrs Gillian McDougall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Sentinel House 193-197 Old Marylebone
London
NW1 5QR
Director NameMr Jonathan James Gardner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Sentinel House 193-197 Old Marylebone
London
NW1 5QR
Director NameMrs Alison Joy Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hrfc Business Centre Leicester Road
Hinckley
Leicestershire
LE10 3DR
Director NameMrs Anthea Muir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2019(1 week, 2 days 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(1 week, 2 days after company formation)
Appointment Duration10 months (resigned 22 June 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(3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Street
London
EC4Y 0AY
Director NameMiss Bridget Lee Healy
Date of BirthJune 1990 (Born 33 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2020(10 months, 1 week after company formation)
Appointment Duration4 months, 2 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
Appointed22 June 2020(10 months, 1 week 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

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 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 June 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 June 2023Change of details for Lsc Holco Limited as a person with significant control on 15 June 2023 (2 pages)
4 May 2023Termination of appointment of Jonathan James Gardner as a director on 28 April 2023 (1 page)
6 July 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
8 February 2022Registered 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 8 February 2022 (1 page)
29 January 2022Registered 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 29 January 2022 (1 page)
16 November 2021Termination of appointment of Brett David Cadman as a director on 15 November 2021 (1 page)
16 November 2021Appointment of Mr Jonathan James Gardner as a director on 15 November 2021 (2 pages)
7 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
31 August 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
15 July 2021Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 15 July 2021 (1 page)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 November 2020Termination of appointment of Bridget Lee Healy as a director on 6 November 2020 (1 page)
4 November 2020Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 27 Knightsbridge London SW1X 7LY on 4 November 2020 (1 page)
2 July 2020Appointment of Miss Bridget Lee Healy as a director on 22 June 2020 (2 pages)
2 July 2020Appointment of Mr Brett David Cadman as a director on 22 June 2020 (2 pages)
2 July 2020Termination of appointment of Susan Molloy as a director on 22 June 2020 (1 page)
2 July 2020Termination of appointment of Henry Foster as a director on 22 June 2020 (1 page)
10 June 2020Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
1 June 2020Notification of Rjgm Ltd as a person with significant control on 14 May 2020 (2 pages)
1 June 2020Change of details for Lsc Holco Limited as a person with significant control on 14 May 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
1 June 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 200
(3 pages)
26 May 2020Memorandum and Articles of Association (19 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2020Director's details changed for Mr Henry Foster on 14 March 2020 (2 pages)
2 March 2020Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 March 2020 (1 page)
28 January 2020Appointment of Mrs Gillian Mcdougall as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mrs Susan Molloy as a director on 15 November 2019 (2 pages)
28 January 2020Termination of appointment of Anthea Muir as a director on 15 November 2019 (1 page)
29 August 2019Termination of appointment of Alison Joy Jackson as a director on 23 August 2019 (1 page)
29 August 2019Appointment of Mr Henry Foster as a director on 23 August 2019 (2 pages)
29 August 2019Appointment of Mrs Anthea Muir as a director on 23 August 2019 (2 pages)
14 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-14
  • GBP 100
(35 pages)