Background WavePink WaveYellow Wave

LCUK HOLCO LIMITED (10748000)

LCUK HOLCO LIMITED (10748000) is an active UK company. incorporated on 2 May 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK HOLCO LIMITED has been registered for 8 years. Current directors include CODD, Giles Stanley.

Company Number
10748000
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
Wework, London, SW1W 9SH
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
CODD, Giles Stanley
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCUK HOLCO LIMITED

LCUK HOLCO LIMITED is an active company incorporated on 2 May 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LCUK HOLCO LIMITED was registered 8 years ago.(SIC: 96020)

Status

active

Active since 8 years ago

Company No

10748000

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LSC HOLCO LIMITED
From: 2 May 2017To: 7 September 2021
Contact
Address

Wework 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England
From: 8 February 2022To: 11 December 2025
, Sentinel House Knowlemore, 193 Old Marylebone Rd, London, W1H 4AD, England
From: 29 January 2022To: 8 February 2022
, Lower Ground Floor Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England
From: 14 July 2021To: 29 January 2022
, 27 Knightsbridge, London, SW1X 7LY, England
From: 4 November 2020To: 14 July 2021
, 22 Tudor Street, London, EC4Y 0AY, England
From: 2 March 2020To: 4 November 2020
, 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom
From: 22 July 2019To: 2 March 2020
, Manor Court Chambers Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom
From: 2 May 2017To: 22 July 2019
Timeline

30 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 18
Funding Round
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 24
1
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CODD, Giles Stanley

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born August 1978
Director
Appointed 16 Sept 2024

BIRD, Samuel

Resigned
Leicester Road, HinckleyLE10 3DR
Born June 1990
Director
Appointed 22 Oct 2018
Resigned 23 Aug 2019

CADMAN, Brett David

Resigned
Bentinck House, LondonW1W 6AB
Born June 1985
Director
Appointed 16 Jun 2020
Resigned 12 Nov 2021

FOSTER, Henry

Resigned
Tudor Street, LondonEC4Y 0AY
Born July 1983
Director
Appointed 23 Aug 2019
Resigned 16 Jun 2020

GARDNER, Jonathan James

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born March 1973
Director
Appointed 12 Nov 2021
Resigned 28 Apr 2023

HEALY, Bridget Lee

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1990
Director
Appointed 16 Jun 2020
Resigned 06 Nov 2020

HOLLIER, Matthew John

Resigned
Bentinck House, LondonW1W 6AB
Born May 1992
Director
Appointed 27 Nov 2020
Resigned 12 Nov 2021

JACKSON, Alison Joy

Resigned
Leicester Road, HinckleyLE10 3DR
Born March 1965
Director
Appointed 02 May 2017
Resigned 23 Aug 2019

LAKE, Neil

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born April 1979
Director
Appointed 19 Mar 2023
Resigned 30 Jul 2024

LOMAS, Linda Frances

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born January 1966
Director
Appointed 21 Apr 2023
Resigned 30 Sept 2024

MOLLOY, Susan

Resigned
Tudor Street, LondonEC4Y 0AY
Born March 1975
Director
Appointed 20 Dec 2019
Resigned 16 Jun 2020

MUIR, Anthea

Resigned
1 London Wall, LondonEC2Y 5EB
Born November 1970
Director
Appointed 23 Aug 2019
Resigned 15 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019

Mrs Alison Joy Jackson

Ceased
Leicester Road, HinckleyLE10 3DR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 23 Aug 2019

Mr Samuel Bird

Ceased
Leicester Rd, HinckleyLE10 3DR
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 23 Aug 2019

Mrs Alison Joy Jackson

Ceased
Townsend Drive, NuneatonCV11 6RU
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2017
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Resolution
7 September 2021
RESOLUTIONSResolutions
Resolution
31 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Company
2 May 2017
NEWINCIncorporation