Warning: file_put_contents(c/744fb62aaf5ec44a9a99ef459dc0345e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ukslc Ealing Broadway Limited, SW1X 7LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UKSLC EALING BROADWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ukslc Ealing Broadway Limited. The company was founded 5 years ago and was given the registration number 11645149. The firm's registered office is in LONDON. You can find them at 27 Knightsbridge, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:UKSLC EALING BROADWAY LIMITED
Company Number:11645149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:27 Knightsbridge, London, England, SW1X 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England, NW1 5QR

Director09 September 2021Active
59 Whiston Road, London, England, E2 8FS

Director26 October 2018Active
Lower Ground Floor, Bentinck House, 3-8 Bolsover Street, London, England, W1W 6AB

Director22 June 2020Active
22, Tudor Street, London, England, EC4Y 0AY

Director23 August 2019Active
First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England, NW1 5QR

Director12 November 2021Active
27, Knightsbridge, London, England, SW1X 7LY

Director22 June 2020Active
17, Oxford Close, Vic 3136, Croydon Hills, Australia,

Director15 March 2019Active
17 Oxford Close, Croydon Hills, Australia,

Director15 March 2019Active
22, Tudor Street, London, England, EC4Y 0AY

Director15 November 2019Active
6th Floor, 1 London Wall, London, England, EC2Y 5EB

Director23 August 2019Active

People with Significant Control

Lcuk Holco Limited
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England, NW1 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lsc Holco Limited
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alison Joy Jackson
Notified on:26 October 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-11-11Gazette

Gazette filings brought up to date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-01-29Address

Change registered office address company with date old address new address.

Download
2022-01-05Miscellaneous

Legacy.

Download
2021-11-15Miscellaneous

Legacy.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Resolution

Resolution.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2020-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.