ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lcuk Edinburgh Ltd

Lcuk Edinburgh Ltd is a liquidation company incorporated on 13 December 2021 with the registered office located in Walsall, West Midlands. Lcuk Edinburgh Ltd was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
13796041
Private limited company
Age
3 years
Incorporated 13 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 528 days
Dated 9 May 2023 (2 years 5 months ago)
Next confirmation dated 9 May 2024
Was due on 23 May 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 13 Dec30 Jun 2022 (6 months)
Accounts type is Dormant
Next accounts for period 30 June 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
Azzurri House
Walsall Business Park, Walsall Road
Walsall
West Midlands
WS9 0RB
Address changed on 17 Jun 2024 (1 year 4 months ago)
Previous address was First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Sep 1979
Lcuk Holco Limited
PSC
Shree Krishna Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shree Krishna Holdings Ltd
Manisha Paras Patel is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Manisha Paras Patel Resigned
2 Months Ago on 15 Aug 2025
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
2 Years 5 Months Ago on 9 May 2023
Jonathan James Gardner Resigned
2 Years 6 Months Ago on 25 Apr 2023
Lcuk Holco Limited (PSC) Details Changed
2 Years 6 Months Ago on 25 Apr 2023
Shree Krishna Holdings Ltd (PSC) Appointed
2 Years 6 Months Ago on 25 Apr 2023
Mrs Manisha Paras Patel Appointed
2 Years 6 Months Ago on 25 Apr 2023
Dormant Accounts Submitted
2 Years 9 Months Ago on 26 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 20 Dec 2022
Get Credit Report
Discover Lcuk Edinburgh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Manisha Paras Patel as a director on 15 August 2025
Submitted on 21 Aug 2025
Liquidators' statement of receipts and payments to 29 May 2025
Submitted on 30 Jul 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 18 Oct 2024
Appointment of a voluntary liquidator
Submitted on 18 Jun 2024
Statement of affairs
Submitted on 18 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Registered office address changed from First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 17 June 2024
Submitted on 17 Jun 2024
Memorandum and Articles of Association
Submitted on 20 May 2023
Resolutions
Submitted on 20 May 2023
Change of share class name or designation
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year