Covent Garden
London
WC2E 9JL
Director Name | Ms Sarah Louise Keeble |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Garden House 57-59 Long Acre Covent Garden London WC2E 9JL |
Director Name | Mrs Sarah Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House 57-59 Long Acre Covent Garden London WC2E 9JL |
Director Name | Mr James Philip Sweeting |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House 57-59 Long Acre Covent Garden London WC2E 9JL |
Director Name | Ms Christine Helen McCormick Day |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor White Rose House, 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr John Edward Currie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Ms Erin Nicholas |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor White Rose House, 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr David Vernon Negus |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor White Rose House, 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Ms Erin Nicholas |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden House 57-59 Long Acre Covent Garden London W2ce 9jl |
Secretary Name | Mr David Vernon Negus |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Ms Kristy Maynes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Role | Gm Of Ivivva Athletica |
Country of Residence | Canada |
Correspondence Address | 1818 Cornwall Avenue Vancouver British Columbia V6j 1c7 |
Secretary Name | Mr Winston Cummins |
---|---|
Status | Resigned |
Appointed | 23 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 1818 Cornwall Avenue Vancouver British Columbia V6j 1c7 |
Director Name | Stuart Christian Haselden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 1818 Cornwall Avenue Vancouver British Columbia V6j 1c7 Canada |
Director Name | Mr Gareth Daniel James Pope |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 31 March 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2021) |
Role | Senior Vicepresident Lululemon |
Country of Residence | England |
Correspondence Address | Garden House 57-59 Long Acre Covent Garden London |
Director Name | Mr Christopher Jason Tham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2017(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2017) |
Role | International Cfo, Lululemon Athletica |
Country of Residence | Canada |
Correspondence Address | 1380 Burrard Street 2nd Floor Vancouver V6z 2h3 |
Director Name | Mr Winston Cummins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 June 2018) |
Role | Vp Corporate Controller, Lululemon |
Country of Residence | Canada |
Correspondence Address | Garden House 57-59 Long Acre Covent Garden London W2ce 9jl |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Telephone | 0800 7839249 |
---|---|
Telephone region | Freephone |
Registered Address | Garden House 57-59 Long Acre Covent Garden London WC2E 9JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Lululemon Lu Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,724,763 |
Gross Profit | £4,112,235 |
Net Worth | £7,907,191 |
Cash | £7,557,318 |
Current Liabilities | £2,256,062 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
11 March 2013 | Delivered on: 30 March 2013 Persons entitled: Capital & Counties Cg 9 Limited (As General Partner for Capital & Counties Cgp 9) and Capital & Counties Cg Nominee 9 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. See image for full details. Outstanding |
---|
24 October 2023 | Appointment of Mr James Philip Sweeting as a director on 10 October 2023 (2 pages) |
---|---|
20 October 2023 | Full accounts made up to 31 January 2023 (33 pages) |
26 July 2023 | Second filing of Confirmation Statement dated 2 June 2023 (3 pages) |
15 June 2023 | Confirmation statement made on 2 June 2023 with updates
|
2 February 2023 | Second filing for the appointment of Mrs Sarah Tracy Clark as a director (3 pages) |
13 January 2023 | Appointment of Sarah Tracy Clarke as a director on 16 December 2022
|
14 September 2022 | Full accounts made up to 31 January 2022 (32 pages) |
21 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Gareth Daniel James Pope as a director on 18 November 2021 (1 page) |
1 December 2021 | Appointment of Ms Sarah Louise Keeble as a director on 18 November 2021 (2 pages) |
2 November 2021 | Full accounts made up to 31 January 2021 (33 pages) |
28 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 January 2020 (31 pages) |
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 January 2019 (28 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 January 2018 (25 pages) |
15 June 2018 | Termination of appointment of Winston Cummins as a director on 15 June 2018 (1 page) |
15 June 2018 | Appointment of Lance Langton as a director on 15 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
30 November 2017 | Appointment of Mr Winston Cummins as a director on 24 October 2017 (2 pages) |
30 November 2017 | Termination of appointment of Christopher Jason Tham as a director on 24 October 2017 (1 page) |
30 November 2017 | Appointment of Mr Winston Cummins as a director on 24 October 2017 (2 pages) |
30 November 2017 | Termination of appointment of Christopher Jason Tham as a director on 24 October 2017 (1 page) |
3 November 2017 | Full accounts made up to 31 January 2017 (25 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (25 pages) |
10 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
10 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
25 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 June 2017 | Appointment of Mr Christopher Jason Tham as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Christopher Jason Tham as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Stuart Christian Haselden as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Stuart Christian Haselden as a director on 31 May 2017 (1 page) |
10 April 2017 | Appointment of Mr Gareth Daniel James Pope as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Gareth Daniel James Pope as a director on 31 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Kristy Maynes as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Kristy Maynes as a director on 31 March 2017 (1 page) |
27 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
9 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
15 July 2016 | Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
14 July 2016 | Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
14 July 2016 | Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Stuart Christian Haselden on 1 July 2015 (2 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Ms Kristy Maynes on 12 October 2015 (2 pages) |
28 June 2016 | Director's details changed for Stuart Christian Haselden on 1 July 2015 (2 pages) |
28 June 2016 | Director's details changed for Ms Kristy Maynes on 12 October 2015 (2 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 11 March 2016 (1 page) |
30 March 2016 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 11 March 2016 (1 page) |
29 March 2016 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London England EC3A 7NH (1 page) |
29 March 2016 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London England EC3A 7NH (1 page) |
24 March 2016 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Garden House 57-59 Long Acre Covent Garden London W2Ce 9Jl on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Winston Cummins as a secretary on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Winston Cummins as a secretary on 11 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Garden House 57-59 Long Acre Covent Garden London W2Ce 9Jl on 24 March 2016 (1 page) |
24 March 2016 | Register inspection address has been changed to 1st Floor 40 Dukes Place London England EC3A 7NH (1 page) |
24 March 2016 | Termination of appointment of Erin Nicholas as a secretary on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Erin Nicholas as a secretary on 11 March 2016 (1 page) |
24 March 2016 | Register inspection address has been changed to 1st Floor 40 Dukes Place London England EC3A 7NH (1 page) |
20 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
12 November 2015 | Full accounts made up to 31 January 2015 (30 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (30 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Termination of appointment of John Edward Currie as a director on 2 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of John Edward Currie as a director on 2 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of John Edward Currie as a director on 2 February 2015 (2 pages) |
23 February 2015 | Appointment of Stuart Christian Haselden as a director on 2 February 2015 (3 pages) |
23 February 2015 | Appointment of Stuart Christian Haselden as a director on 2 February 2015 (3 pages) |
23 February 2015 | Appointment of Stuart Christian Haselden as a director on 2 February 2015 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
16 October 2014 | Appointment of Mr Winston Cummins as a secretary on 23 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Winston Cummins as a secretary on 23 September 2014 (2 pages) |
31 July 2014 | Appointment of Ms Kristy Maynes as a director on 21 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Kristy Maynes as a director on 21 July 2014 (2 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 May 2014 | Termination of appointment of David Negus as a secretary (1 page) |
6 May 2014 | Termination of appointment of David Negus as a secretary (1 page) |
5 February 2014 | Memorandum and Articles of Association (23 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Memorandum and Articles of Association (23 pages) |
5 February 2014 | Resolutions
|
4 February 2014 | Secretary's details changed for Mr David Vernon Negus on 20 December 2013 (1 page) |
4 February 2014 | Director's details changed for Mr John Edward Currie on 20 December 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr John Edward Currie on 20 December 2013 (2 pages) |
4 February 2014 | Secretary's details changed for Ms Erin Nicholas on 20 December 2013 (1 page) |
4 February 2014 | Termination of appointment of Christine Day as a director (1 page) |
4 February 2014 | Secretary's details changed for Mr David Vernon Negus on 20 December 2013 (1 page) |
4 February 2014 | Secretary's details changed for Ms Erin Nicholas on 20 December 2013 (1 page) |
4 February 2014 | Termination of appointment of Christine Day as a director (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Appointment of Ms Erin Nicholas as a secretary (2 pages) |
22 October 2012 | Appointment of Ms Erin Nicholas as a secretary (2 pages) |
22 October 2012 | Appointment of Mr David Vernon Negus as a secretary (2 pages) |
22 October 2012 | Appointment of Mr David Vernon Negus as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Erin Nicholas as a director (1 page) |
19 October 2012 | Termination of appointment of Erin Nicholas as a director (1 page) |
19 October 2012 | Termination of appointment of David Negus as a director (1 page) |
19 October 2012 | Termination of appointment of David Negus as a director (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
20 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
16 July 2012 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
16 July 2012 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|