Background WavePink WaveYellow Wave

LCUK CARDIFF LTD (13292321)

LCUK CARDIFF LTD (13292321) is an active UK company. incorporated on 25 March 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK CARDIFF LTD has been registered for 5 years. Current directors include CODD, Giles Stanley.

Company Number
13292321
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 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 CARDIFF LTD

LCUK CARDIFF LTD is an active company incorporated on 25 March 2021 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 CARDIFF LTD was registered 5 years ago.(SIC: 96020)

Status

active

Active since 5 years ago

Company No

13292321

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 30/6

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 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 27 August 2026
For period ending 13 August 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: 10 December 2025
Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England
From: 31 January 2022To: 8 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 United Kingdom
From: 25 March 2021To: 15 July 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CODD, Giles Stanley

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

GARDNER, Jonathan James

Resigned
LondonSW1X 7LY
Born March 1973
Director
Appointed 25 Mar 2021
Resigned 01 Jul 2022

LOMAS, Linda Frances

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born January 1966
Director
Appointed 19 Jul 2024
Resigned 30 Sept 2024

PARRY-EVANS, Hannah

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born September 1992
Director
Appointed 01 Jul 2022
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Velindre, LlandysulSA44 5XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022
Ceased 19 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 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

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
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
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
31 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2021
NEWINCIncorporation