Background WavePink WaveYellow Wave

LCUK EXETER LTD (13475523)

LCUK EXETER LTD (13475523) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK EXETER LTD has been registered for 4 years. Current directors include CODD, Giles Stanley.

Company Number
13475523
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
First Floor, Sentinel House, London, NW1 5QR
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 EXETER LTD

LCUK EXETER LTD is an active company incorporated on 24 June 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 EXETER LTD was registered 4 years ago.(SIC: 96020)

Status

active

Active since 4 years ago

Company No

13475523

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

15 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

First Floor, Sentinel House 193-197 Old Marylebone Road London, NW1 5QR,

Previous Addresses

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 United Kingdom
From: 24 June 2021To: 15 July 2021
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CODD, Giles Stanley

Active
193-197 Old Marylebone Road, LondonNW1 5QR
Born August 1978
Director
Appointed 16 Sept 2024

GARDNER, Jonathan James

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born March 1973
Director
Appointed 24 Jun 2021
Resigned 28 Apr 2023

LOMAS, Linda Frances

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

Persons with significant control

1

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 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

19

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2025
DS01DS01
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Incorporation Company
24 June 2021
NEWINCIncorporation