Company NameLululemon Athletica UK Ltd
Company StatusActive
Company Number07655911
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameLance Langton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed15 June 2018(7 years after company formation)
Appointment Duration5 years, 10 months
RoleDirector Of Global Tax, Lululemon
Country of ResidenceCanada
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
WC2E 9JL
Director NameMs Sarah Louise Keeble
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
WC2E 9JL
Director NameMrs Sarah Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
WC2E 9JL
Director NameMr James Philip Sweeting
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
WC2E 9JL
Director NameMs Christine Helen McCormick Day
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor
White Rose House, 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr John Edward Currie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMs Erin Nicholas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor
White Rose House, 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr David Vernon Negus
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor
White Rose House, 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMs Erin Nicholas
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
W2ce 9jl
Secretary NameMr David Vernon Negus
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMs Kristy Maynes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleGm Of Ivivva Athletica
Country of ResidenceCanada
Correspondence Address1818 Cornwall Avenue
Vancouver
British Columbia
V6j 1c7
Secretary NameMr Winston Cummins
StatusResigned
Appointed23 September 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address1818 Cornwall Avenue
Vancouver
British Columbia
V6j 1c7
Director NameStuart Christian Haselden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address1818 Cornwall Avenue
Vancouver
British Columbia V6j 1c7
Canada
Director NameMr Gareth Daniel James Pope
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed31 March 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2021)
RoleSenior Vicepresident Lululemon
Country of ResidenceEngland
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
Director NameMr Christopher Jason Tham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2017(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2017)
RoleInternational Cfo, Lululemon Athletica
Country of ResidenceCanada
Correspondence Address1380 Burrard Street
2nd Floor
Vancouver
V6z 2h3
Director NameMr Winston Cummins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2017(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2018)
RoleVp Corporate Controller, Lululemon
Country of ResidenceCanada
Correspondence AddressGarden House 57-59 Long Acre
Covent Garden
London
W2ce 9jl
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2011(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Telephone0800 7839249
Telephone regionFreephone

Location

Registered AddressGarden House 57-59 Long Acre
Covent Garden
London
WC2E 9JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lululemon Lu Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£5,724,763
Gross Profit£4,112,235
Net Worth£7,907,191
Cash£7,557,318
Current Liabilities£2,256,062

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

11 March 2013Delivered 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

Filing History

24 October 2023Appointment of Mr James Philip Sweeting as a director on 10 October 2023 (2 pages)
20 October 2023Full accounts made up to 31 January 2023 (33 pages)
26 July 2023Second filing of Confirmation Statement dated 2 June 2023 (3 pages)
15 June 2023Confirmation statement made on 2 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/07/2023
(5 pages)
2 February 2023Second filing for the appointment of Mrs Sarah Tracy Clark as a director (3 pages)
13 January 2023Appointment of Sarah Tracy Clarke as a director on 16 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2023
(3 pages)
14 September 2022Full accounts made up to 31 January 2022 (32 pages)
21 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Gareth Daniel James Pope as a director on 18 November 2021 (1 page)
1 December 2021Appointment of Ms Sarah Louise Keeble as a director on 18 November 2021 (2 pages)
2 November 2021Full accounts made up to 31 January 2021 (33 pages)
28 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 January 2020 (31 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 January 2019 (28 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 January 2018 (25 pages)
15 June 2018Termination of appointment of Winston Cummins as a director on 15 June 2018 (1 page)
15 June 2018Appointment of Lance Langton as a director on 15 June 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
30 November 2017Appointment of Mr Winston Cummins as a director on 24 October 2017 (2 pages)
30 November 2017Termination of appointment of Christopher Jason Tham as a director on 24 October 2017 (1 page)
30 November 2017Appointment of Mr Winston Cummins as a director on 24 October 2017 (2 pages)
30 November 2017Termination of appointment of Christopher Jason Tham as a director on 24 October 2017 (1 page)
3 November 2017Full accounts made up to 31 January 2017 (25 pages)
3 November 2017Full accounts made up to 31 January 2017 (25 pages)
10 October 2017Register 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 2017Register 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 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 15,824,789
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 15,824,789
(3 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 June 2017Appointment of Mr Christopher Jason Tham as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Christopher Jason Tham as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Stuart Christian Haselden as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Stuart Christian Haselden as a director on 31 May 2017 (1 page)
10 April 2017Appointment of Mr Gareth Daniel James Pope as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Gareth Daniel James Pope as a director on 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Kristy Maynes as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Kristy Maynes as a director on 31 March 2017 (1 page)
27 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 14,224,789
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 14,224,789
(3 pages)
9 November 2016Full accounts made up to 31 January 2016 (25 pages)
9 November 2016Full accounts made up to 31 January 2016 (25 pages)
15 July 2016Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages)
15 July 2016Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages)
14 July 2016Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages)
14 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 12,574,789
(3 pages)
14 July 2016Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages)
14 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 12,574,789
(3 pages)
14 July 2016Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages)
14 July 2016Director's details changed for Ms Kristy Maynes on 25 June 2016 (2 pages)
28 June 2016Director's details changed for Stuart Christian Haselden on 1 July 2015 (2 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,600,001
(5 pages)
28 June 2016Director's details changed for Ms Kristy Maynes on 12 October 2015 (2 pages)
28 June 2016Director's details changed for Stuart Christian Haselden on 1 July 2015 (2 pages)
28 June 2016Director's details changed for Ms Kristy Maynes on 12 October 2015 (2 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,600,001
(5 pages)
30 March 2016Termination of appointment of York Place Company Secretaries Limited as a secretary on 11 March 2016 (1 page)
30 March 2016Termination of appointment of York Place Company Secretaries Limited as a secretary on 11 March 2016 (1 page)
29 March 2016Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London England EC3A 7NH (1 page)
29 March 2016Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London England EC3A 7NH (1 page)
24 March 2016Registered 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 2016Termination of appointment of Winston Cummins as a secretary on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Winston Cummins as a secretary on 11 March 2016 (1 page)
24 March 2016Registered 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 2016Register inspection address has been changed to 1st Floor 40 Dukes Place London England EC3A 7NH (1 page)
24 March 2016Termination of appointment of Erin Nicholas as a secretary on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Erin Nicholas as a secretary on 11 March 2016 (1 page)
24 March 2016Register inspection address has been changed to 1st Floor 40 Dukes Place London England EC3A 7NH (1 page)
20 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,600,001
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,600,001
(4 pages)
12 November 2015Full accounts made up to 31 January 2015 (30 pages)
12 November 2015Full accounts made up to 31 January 2015 (30 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
26 February 2015Termination of appointment of John Edward Currie as a director on 2 February 2015 (2 pages)
26 February 2015Termination of appointment of John Edward Currie as a director on 2 February 2015 (2 pages)
26 February 2015Termination of appointment of John Edward Currie as a director on 2 February 2015 (2 pages)
23 February 2015Appointment of Stuart Christian Haselden as a director on 2 February 2015 (3 pages)
23 February 2015Appointment of Stuart Christian Haselden as a director on 2 February 2015 (3 pages)
23 February 2015Appointment of Stuart Christian Haselden as a director on 2 February 2015 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
16 October 2014Appointment of Mr Winston Cummins as a secretary on 23 September 2014 (2 pages)
16 October 2014Appointment of Mr Winston Cummins as a secretary on 23 September 2014 (2 pages)
31 July 2014Appointment of Ms Kristy Maynes as a director on 21 July 2014 (2 pages)
31 July 2014Appointment of Ms Kristy Maynes as a director on 21 July 2014 (2 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
6 May 2014Termination of appointment of David Negus as a secretary (1 page)
6 May 2014Termination of appointment of David Negus as a secretary (1 page)
5 February 2014Memorandum and Articles of Association (23 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2014Memorandum and Articles of Association (23 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2014Secretary's details changed for Mr David Vernon Negus on 20 December 2013 (1 page)
4 February 2014Director's details changed for Mr John Edward Currie on 20 December 2013 (2 pages)
4 February 2014Director's details changed for Mr John Edward Currie on 20 December 2013 (2 pages)
4 February 2014Secretary's details changed for Ms Erin Nicholas on 20 December 2013 (1 page)
4 February 2014Termination of appointment of Christine Day as a director (1 page)
4 February 2014Secretary's details changed for Mr David Vernon Negus on 20 December 2013 (1 page)
4 February 2014Secretary's details changed for Ms Erin Nicholas on 20 December 2013 (1 page)
4 February 2014Termination of appointment of Christine Day as a director (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered 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 2014Registered 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 2014Registered 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 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Appointment of Ms Erin Nicholas as a secretary (2 pages)
22 October 2012Appointment of Ms Erin Nicholas as a secretary (2 pages)
22 October 2012Appointment of Mr David Vernon Negus as a secretary (2 pages)
22 October 2012Appointment of Mr David Vernon Negus as a secretary (2 pages)
19 October 2012Termination of appointment of Erin Nicholas as a director (1 page)
19 October 2012Termination of appointment of Erin Nicholas as a director (1 page)
19 October 2012Termination of appointment of David Negus as a director (1 page)
19 October 2012Termination of appointment of David Negus as a director (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
20 July 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
16 July 2012Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
16 July 2012Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)