Background WavePink WaveYellow Wave

LCUK OPERATIONS LTD (12036613)

LCUK OPERATIONS LTD (12036613) is an active UK company. incorporated on 6 June 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK OPERATIONS LTD has been registered for 6 years. Current directors include CODD, Giles Stanley.

Company Number
12036613
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 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 OPERATIONS LTD

LCUK OPERATIONS LTD is an active company incorporated on 6 June 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 OPERATIONS LTD was registered 6 years ago.(SIC: 96020)

Status

active

Active since 6 years ago

Company No

12036613

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 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

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
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: 28 January 2022To: 8 February 2022
Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England
From: 14 July 2021To: 28 January 2022
27 Knightsbridge London SW1X 7LY England
From: 4 November 2020To: 14 July 2021
22 Tudor Street London EC4Y 0AY United Kingdom
From: 13 May 2020To: 4 November 2020
22 Tudor Street London EC4Y 0AY England
From: 2 March 2020To: 13 May 2020
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 6 June 2019To: 2 March 2020
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CODD, Giles Stanley

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

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 06 Jun 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

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
Tudor Street, LondonEC4Y 0AY
Born November 1970
Director
Appointed 06 Jun 2019
Resigned 15 Dec 2019

Persons with significant control

1

40 Miller Street, North Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
31 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
10 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
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 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
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 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
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 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
28 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
19 June 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
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
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
6 June 2019
NEWINCIncorporation