Company NameUkslc Leeds Limited
Company StatusDissolved
Company Number12195048
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 6 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)
Previous NameUkslc Derby Limited

Business Activity

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

Directors

Director NameMr Brett David Cadman
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed16 June 2020(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2021)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Henry Foster
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Street
London
EC4Y 0AY
Director NameMrs Susan Molloy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2020(7 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Street
London
EC4Y 0AY
Director NameMiss Bridget Lee Healy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2020(9 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

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)
12 August 2020Change of details for Lsc Holco Limited as a person with significant control on 21 July 2020 (2 pages)
12 August 2020Notification of Mona Laser Ltd as a person with significant control on 21 July 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
12 August 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 200
(3 pages)
11 August 2020Change of share class name or designation (2 pages)
11 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2020Memorandum and Articles of Association (19 pages)
19 June 2020Appointment of Mr Brett David Cadman as a director on 16 June 2020 (2 pages)
19 June 2020Termination of appointment of Henry Foster as a director on 16 June 2020 (1 page)
19 June 2020Termination of appointment of Susan Molloy as a director on 16 June 2020 (1 page)
19 June 2020Appointment of Miss Bridget Lee Healy as a director on 16 June 2020 (2 pages)
10 June 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
29 April 2020Cessation of Henry Foster as a person with significant control on 24 April 2020 (1 page)
29 April 2020Notification of Lsc Holco Limited as a person with significant control on 24 April 2020 (2 pages)
29 April 2020Appointment of Mrs Susan Molloy as a director on 24 April 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)