Company NameLUI Menswear Limited
Company StatusDissolved
Company Number01280088
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 7 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Raymond Cockings
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(15 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 14 July 2021)
RoleRetailer Of Mens Clothes
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechwood Lodge
18 Essex Road
Watford
Hertfordshire
WD1 3EP
Director NameMrs Henny Cockings
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(15 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2013)
RoleRetailer Of Mens Cllthes
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechwood Lodge
18 Essex Road
Watford
Hertfordshire
WD1 3EP
Secretary NameMrs Henny Cockings
NationalityBritish
StatusResigned
Appointed16 February 1992(15 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechwood Lodge
18 Essex Road
Watford
Hertfordshire
WD1 3EP
Director NameMrs Maria Stephanie Hobbs
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Market Square
Pavilions Shopping Centre
Uxbridge
Middlesex
UB8 1LH

Contact

Websiteperlui.co.uk
Email address[email protected]

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

55 at £1Mr Stephen Raymond Cockings
55.00%
Ordinary
25 at £1Mrs Henny Cockings
25.00%
Ordinary
10 at £1Maria Stephanie Hobbs
10.00%
Ordinary
10 at £1Simon Jasper Cockings
10.00%
Ordinary

Financials

Year2014
Net Worth£33,606
Cash£170
Current Liabilities£347,942

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

5 December 2000Delivered on: 7 December 2000
Persons entitled: Csc Properties Limited

Classification: Rent deposit deed
Secured details: £4,993.75 due or to become due from the company to the chargee under a lease of even date (as defined therein).
Particulars: The rent deposit balance being the initial deposit of £4993.75 together with accrued interest.
Outstanding
2 October 1995Delivered on: 4 October 1995
Persons entitled: Csc Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 2ND october 1995 (as defined).
Particulars: £5,875 deposited with the chargee and all interest thereon.
Outstanding
23 April 1985Delivered on: 7 May 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2021Final Gazette dissolved following liquidation (1 page)
14 April 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
28 April 2020Liquidators' statement of receipts and payments to 19 February 2020 (15 pages)
1 May 2019Liquidators' statement of receipts and payments to 19 February 2019 (14 pages)
17 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 April 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 30 April 2018 (2 pages)
9 March 2018Registered office address changed from 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 March 2018 (2 pages)
8 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 March 2018Appointment of a voluntary liquidator (3 pages)
6 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 March 2018Statement of affairs (9 pages)
6 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
(1 page)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 September 2016Termination of appointment of Maria Stephanie Hobbs as a director on 1 November 2014 (1 page)
6 September 2016Termination of appointment of Maria Stephanie Hobbs as a director on 1 November 2014 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page)
25 April 2015Termination of appointment of Henny Cockings as a secretary on 31 October 2013 (1 page)
25 April 2015Registered office address changed from 46 Market Street Watford Hertfordshire WD18 0PY to 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH on 25 April 2015 (1 page)
25 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 April 2015Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page)
25 April 2015Registered office address changed from 46 Market Street Watford Hertfordshire WD18 0PY to 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH on 25 April 2015 (1 page)
25 April 2015Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page)
25 April 2015Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page)
25 April 2015Termination of appointment of Henny Cockings as a secretary on 31 October 2013 (1 page)
25 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(6 pages)
15 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(6 pages)
3 June 2013Amended accounts made up to 31 October 2012 (3 pages)
3 June 2013Amended accounts made up to 31 October 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
30 May 2012Appointment of Mrs Maria Stephanie Hobbs as a director (2 pages)
30 May 2012Appointment of Mrs Maria Stephanie Hobbs as a director (2 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 February 2010Director's details changed for Mr Stephen Raymond Cockings on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Henny Cockings on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Henny Cockings on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Stephen Raymond Cockings on 17 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
17 February 2006Return made up to 16/02/06; full list of members (3 pages)
17 February 2006Return made up to 16/02/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 February 2005Return made up to 16/02/05; full list of members (3 pages)
21 February 2005Return made up to 16/02/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 February 2004Return made up to 16/02/04; full list of members (8 pages)
27 February 2004Return made up to 16/02/04; full list of members (8 pages)
23 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 February 2003Return made up to 16/02/03; full list of members (8 pages)
24 February 2003Return made up to 16/02/03; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
20 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
10 April 2001Return made up to 16/02/01; change of members (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
10 April 2001Return made up to 16/02/01; change of members (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
27 March 2000Return made up to 16/02/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
27 March 2000Return made up to 16/02/00; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
5 March 1999Return made up to 16/02/99; full list of members (4 pages)
5 March 1999Return made up to 16/02/99; full list of members (4 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 March 1998Return made up to 16/02/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 March 1998Return made up to 16/02/98; full list of members (6 pages)
26 March 1997Return made up to 16/02/97; no change of members (6 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 March 1997Return made up to 16/02/97; no change of members (6 pages)
25 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 April 1995Return made up to 16/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1995Return made up to 16/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 October 1976Incorporation (14 pages)