Background WavePink WaveYellow Wave

LCUK CAMBRIDGE LIMITED (11645364)

LCUK CAMBRIDGE LIMITED (11645364) is an active UK company. incorporated on 26 October 2018. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK CAMBRIDGE LIMITED has been registered for 7 years. Current directors include CODD, Giles Stanley.

Company Number
11645364
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
10 Rose Crescent, Cambridge, CB2 3LL
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 CAMBRIDGE LIMITED

LCUK CAMBRIDGE LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LCUK CAMBRIDGE LIMITED was registered 7 years ago.(SIC: 96020)

Status

active

Active since 7 years ago

Company No

11645364

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

UKSLC CAMBRIDGE LIMITED
From: 10 February 2020To: 7 September 2021
UKSLC HAMMERSMITH LIMITED
From: 26 October 2018To: 10 February 2020
Contact
Address

10 Rose Crescent Cambridge, CB2 3LL,

Previous Addresses

First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England
From: 9 February 2022To: 20 January 2026
Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England
From: 31 January 2022To: 9 February 2022
Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England
From: 15 July 2021To: 31 January 2022
27 Knightsbridge London SW1X 7LY England
From: 4 November 2020To: 15 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: 26 October 2018To: 22 July 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CODD, Giles Stanley

Active
Rose Crescent, CambridgeCB2 3LL
Born August 1978
Director
Appointed 12 Jun 2025

BIRD, Samuel

Resigned
LondonE2 8FS
Born June 1990
Director
Appointed 26 Oct 2018
Resigned 23 Aug 2019

CADMAN, Brett David

Resigned
Bentinck House, LondonW1W 6AB
Born June 1985
Director
Appointed 06 Jul 2020
Resigned 15 Nov 2021

CARLTON, Hannah Louise

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born November 1975
Director
Appointed 04 Feb 2020
Resigned 12 Jun 2025

FOSTER, Henry

Resigned
Tudor Street, LondonEC4Y 0AY
Born July 1983
Director
Appointed 23 Aug 2019
Resigned 06 Jul 2020

GARDNER, Jonathan James

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born March 1973
Director
Appointed 15 Nov 2021
Resigned 28 Apr 2023

HEALY, Bridget Lee

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

MOLLOY, Susan

Resigned
Tudor Street, LondonEC4Y 0AY
Born March 1975
Director
Appointed 15 Nov 2019
Resigned 06 Jul 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

3

2 Active
1 Ceased
Bentley Road, CambridgeCB2 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2020
193-197 Old Marylebone Road, LondonNW1 5QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2018

Mrs Alison Joy Jackson

Ceased
Townsend Drive, NuneatonCV11 6RU
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2018
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 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
Resolution
7 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Resolution
31 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
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
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 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
27 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
Resolution
10 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
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
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Incorporation Company
26 October 2018
NEWINCIncorporation