Background WavePink WaveYellow Wave

LCUK BROMLEY LIMITED (11891281)

LCUK BROMLEY LIMITED (11891281) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK BROMLEY LIMITED has been registered for 7 years. Current directors include CODD, Giles Stanley.

Company Number
11891281
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 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 BROMLEY LIMITED

LCUK BROMLEY LIMITED is an active company incorporated on 19 March 2019 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 BROMLEY LIMITED was registered 7 years ago.(SIC: 96020)

Status

active

Active since 7 years ago

Company No

11891281

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

UKSLC BROMLEY LIMITED
From: 19 March 2019To: 6 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: 10 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: 15 July 2021To: 29 January 2022
27 Knightsbridge London SW1X 7LY England
From: 4 November 2020To: 15 July 2021
22 Tudor Street London EC4Y 0AY England
From: 25 March 2020To: 4 November 2020
4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
From: 22 July 2019To: 25 March 2020
Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England
From: 19 March 2019To: 22 July 2019
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 23
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CODD, Giles Stanley

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

BEN-MHAMEDI, Stacy Jayne

Resigned
Leicester Road, HinckleyLE10 3DR
Born June 1985
Director
Appointed 11 Jun 2019
Resigned 23 Aug 2019

BEN-MHAMEDI, Stacy Jayne

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born June 1985
Director
Appointed 11 Jun 2019
Resigned 29 Jul 2024

BIRD, Samuel

Resigned
LondonE2 8FS
Born June 1990
Director
Appointed 19 Mar 2019
Resigned 23 Aug 2019

CADMAN, Brett David

Resigned
Bentinck House, LondonW1W 6AB
Born June 1985
Director
Appointed 22 Jun 2020
Resigned 12 Nov 2021

FOSTER, Henry

Resigned
Tudor Street, LondonEC4Y 0AY
Born July 1983
Director
Appointed 23 Aug 2019
Resigned 22 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 22 Jun 2020
Resigned 06 Nov 2020

LOMAS, Linda Frances

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born January 1966
Director
Appointed 29 Jul 2024
Resigned 30 Sept 2024

MOLLOY, Susan

Resigned
Tudor Street, LondonEC4Y 0AY
Born March 1975
Director
Appointed 15 Nov 2019
Resigned 22 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

3

1 Active
2 Ceased
228 Mulgrave Road, CheamSM2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019
Ceased 29 Jul 2024
193-197 Old Marylebone Road, LondonNW1 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2019
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 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 Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
11 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 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
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 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
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
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
25 March 2020
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment 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
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification 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
19 March 2019
NEWINCIncorporation