Company NameLady Of Leisure Investco Limited
DirectorsAriane Clemence Zagury and Alan Zagury
Company StatusActive
Company Number09325233
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Previous NamesCGP2 Sb Investco Limited and Sweaty Betty Investco Limited

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 NameAriane Clemence Zagury
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2023(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressUnit 03-05 10/F., Seaview Commercial Building, 21
Sheung Wan
Hong Kong
Director NameAlan Zagury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2023(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressUnit 03-05 10/F., Seaview Commercial Building, 21
Sheung Wan
Hong Kong
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(1 day after company formation)
Appointment DurationResigned same day (resigned 25 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11th Floor, Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Michael John Farello
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2017)
RolePartner
Country of ResidenceUnited States
Correspondence AddressFulham Green, 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Jonathan Hawkes Owsley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2021)
RolePartner
Country of ResidenceUnited States
Correspondence AddressFulham Green, 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Nicholas Sebastian Hill-Norton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulham Green, 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulham Green, 69-79 Fulham High Street
London
SW6 3JW
Director NameJennifer Sey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2018)
RoleChief Marketing Officer
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMs Sally Pofcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2017(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2021)
RoleOperating Partner, L Catterton
Country of ResidenceUnited States
Correspondence AddressC/O L Catterton, 599 W.Putnam Avenue
Greenwich
Connecticut
06830
Secretary NameMr Simon Nicholas Sebastian Hill-Norton
StatusResigned
Appointed01 January 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2021)
RoleCompany Director
Correspondence AddressFulham Green, 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Mark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2023)
RoleCOO
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMrs Julia Straus
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameKyle Lynn Hanson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2021(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 2022)
RoleSenior Vp, General Counsel, And Secretary
Country of ResidenceUnited States
Correspondence AddressFulham Green, 69-79 Fulham High Street
London
SW6 3JW
Director NameJames David Zwiers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2023)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMichael David Stornant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2023)
RoleSenior Vice President, Cfo And Treasurer
Country of ResidenceUnited States
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameJennifer Jane Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMatthew Glen Cable
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 November 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9431 Courtland Drive Ne
Rockford
Michigan
49351
Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2023(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 November 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

23 March 2015Delivered on: 24 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 January 2024Full accounts made up to 1 January 2023 (26 pages)
5 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
11 November 2023Cessation of Wolverine World Wide, Inc. as a person with significant control on 2 November 2023 (1 page)
11 November 2023Notification of Alan Zagury as a person with significant control on 2 November 2023 (2 pages)
11 November 2023Notification of Ariane Clemence Zagury as a person with significant control on 2 November 2023 (2 pages)
8 November 2023Termination of appointment of Jennifer Jane Miller as a director on 2 November 2023 (1 page)
8 November 2023Statement of capital following an allotment of shares on 2 November 2023
  • GBP 118,096.826
(3 pages)
8 November 2023Termination of appointment of Matthew Glen Cable as a director on 2 November 2023 (1 page)
8 November 2023Termination of appointment of John Murdo Macleod as a director on 2 November 2023 (1 page)
8 November 2023Appointment of Alan Zagury as a director on 2 November 2023 (2 pages)
8 November 2023Appointment of Ariane Clemence Zagury as a director on 2 November 2023 (2 pages)
31 March 2023Satisfaction of charge 093252330001 in full (1 page)
21 March 2023Sub-division of shares on 14 March 2023 (11 pages)
21 March 2023Memorandum and Articles of Association (23 pages)
21 March 2023Resolutions
  • RES13 ‐ Directors appointed / subdivision of shares / sole shareholder of the company consent to re-designation of shares 14/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 March 2023Change of share class name or designation (2 pages)
20 March 2023Change of share class name or designation (2 pages)
17 March 2023Solvency Statement dated 16/03/23 (1 page)
17 March 2023Statement of capital on 17 March 2023
  • GBP 118,096.825
(5 pages)
17 March 2023Statement by Directors (1 page)
17 March 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 16/03/2023
(2 pages)
15 March 2023Termination of appointment of James David Zwiers as a director on 14 March 2023 (1 page)
15 March 2023Termination of appointment of Michael David Stornant as a director on 14 March 2023 (1 page)
15 March 2023Termination of appointment of Julia Straus as a director on 14 March 2023 (1 page)
15 March 2023Appointment of Matthew Glen Cable as a director on 14 March 2023 (2 pages)
15 March 2023Termination of appointment of Mark Richard Smith as a director on 14 March 2023 (1 page)
15 March 2023Appointment of John Murdo Macleod as a director on 14 March 2023 (2 pages)
9 February 2023Registered office address changed from Fulham Green, 69-79 Fulham High Street London SW6 3JW to 7a Howick Place London SW1P 1DZ on 9 February 2023 (1 page)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
12 October 2022Group of companies' accounts made up to 2 January 2022 (44 pages)
27 July 2022Appointment of Jennifer Jane Miller as a director on 21 July 2022 (2 pages)
27 July 2022Termination of appointment of Kyle Lynn Hanson as a director on 31 May 2022 (1 page)
1 February 2022Confirmation statement made on 24 November 2021 with updates (10 pages)
18 January 2022Confirmation statement made on 21 July 2021 with no updates (3 pages)
1 October 2021Group of companies' accounts made up to 27 December 2020 (43 pages)
6 August 2021Resolutions
  • RES13 ‐ Purchase aeement 14/07/2021
(6 pages)
6 August 2021Cancellation of shares. Statement of capital on 22 July 2021
  • GBP 118,096.825
(7 pages)
5 August 2021Appointment of Kyle Lynn Hanson as a director on 2 August 2021 (2 pages)
3 August 2021Appointment of James David Zwiers as a director on 2 August 2021 (2 pages)
3 August 2021Termination of appointment of Simon Nicholas Sebastian Hill-Norton as a director on 2 August 2021 (1 page)
3 August 2021Notification of Wolverine World Wide, Inc. as a person with significant control on 2 August 2021 (2 pages)
3 August 2021Cessation of Cgp2 Sb Investments Lp as a person with significant control on 2 August 2021 (1 page)
3 August 2021Termination of appointment of Charles Daniel Edward Mason as a director on 2 August 2021 (1 page)
3 August 2021Termination of appointment of Jonathan Hawkes Owsley as a director on 2 August 2021 (1 page)
3 August 2021Appointment of Michael David Stornant as a director on 2 August 2021 (2 pages)
3 August 2021Termination of appointment of Simon Nicholas Sebastian Hill-Norton as a secretary on 2 August 2021 (1 page)
3 August 2021Termination of appointment of Sally Pofcher as a director on 2 August 2021 (1 page)
30 July 2021Purchase of own shares. (3 pages)
23 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 February 2021Confirmation statement made on 24 November 2020 with updates (9 pages)
4 January 2021Group of companies' accounts made up to 29 December 2019 (40 pages)
9 October 2020Appointment of Mr Simon Nicholas Sebastian Hill-Norton as a secretary on 1 January 2018 (2 pages)
25 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 118,097.176
(6 pages)
26 June 2020Cancellation of shares. Statement of capital on 22 May 2020
  • GBP 117,922.021
(10 pages)
15 June 2020Purchase of own shares. (3 pages)
5 June 2020Memorandum and Articles of Association (41 pages)
5 June 2020Resolutions
  • RES13 ‐ Draft contract between company and andrew merriman and susan pickering for the purchase by the company of various share in the capital of the company pursuant to article 32 of the articles. 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
4 June 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 118,061.546
(6 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
14 October 2019Appointment of Mrs Julia Straus as a director on 1 April 2019 (2 pages)
14 October 2019Appointment of Mr Mark Smith as a director on 1 April 2019 (2 pages)
10 October 2019Group of companies' accounts made up to 30 December 2018 (40 pages)
28 June 2019Termination of appointment of Jennifer Sey as a director on 12 July 2018 (1 page)
8 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
10 January 2018Change of accounting reference date (3 pages)
7 December 2017Notification of Cgp2 Sb Investments Lp as a person with significant control on 24 November 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (10 pages)
19 October 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 117,951.955
(12 pages)
19 October 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 117,951.955
(12 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 September 2017Group of companies' accounts made up to 25 December 2016 (39 pages)
25 September 2017Group of companies' accounts made up to 25 December 2016 (39 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
20 January 2017Second filing of a statement of capital following an allotment of shares on 9 January 2015
  • GBP 94,594.60
(7 pages)
20 January 2017Second filing of a statement of capital following an allotment of shares on 9 January 2015
  • GBP 94,594.60
(7 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (8 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (8 pages)
17 January 2017Statement of capital following an allotment of shares on 8 September 2016
  • GBP 117,906.575
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 8 September 2016
  • GBP 117,906.575
(4 pages)
16 January 2017Particulars of variation of rights attached to shares (1 page)
16 January 2017Particulars of variation of rights attached to shares (1 page)
16 January 2017Change of share class name or designation (2 pages)
16 January 2017Change of share class name or designation (2 pages)
19 December 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 96,232.97
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 96,232.97
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 4 September 2015
  • GBP 94,822.27
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 4 September 2015
  • GBP 94,822.27
(4 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
28 November 2016Appointment of Jennifer Sey as a director on 29 August 2016 (2 pages)
28 November 2016Appointment of Jennifer Sey as a director on 29 August 2016 (2 pages)
1 September 2016Group of companies' accounts made up to 27 December 2015 (25 pages)
1 September 2016Group of companies' accounts made up to 27 December 2015 (25 pages)
29 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 93,818.9
  • USD 775.7
(6 pages)
29 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 93,818.9
  • USD 775.7
(6 pages)
24 March 2015Registration of charge 093252330001, created on 23 March 2015 (23 pages)
24 March 2015Registration of charge 093252330001, created on 23 March 2015 (23 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 January 2015Sub-division of shares on 9 January 2015 (5 pages)
22 January 2015Sub-division of shares on 9 January 2015 (5 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 93,818.90
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 93,818.90
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2017.
(5 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Sub-division of shares on 9 January 2015 (5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 93,818.90
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2017.
(5 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 93,818.90
(4 pages)
22 January 2015Change of share class name or designation (2 pages)
12 January 2015Appointment of Mr Simon Nicholas Sebastian Hill-Norton as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Charles Daniel Edward Mason as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Charles Daniel Edward Mason as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Simon Nicholas Sebastian Hill-Norton as a director on 9 January 2015 (2 pages)
12 January 2015Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Fulham Green, 69-79 Fulham High Street London SW6 3JW on 12 January 2015 (1 page)
12 January 2015Company name changed CGP2 sb investco LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
12 January 2015Registered office address changed from , 11th Floor, Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to Fulham Green, 69-79 Fulham High Street London SW6 3JW on 12 January 2015 (1 page)
12 January 2015Company name changed CGP2 sb investco LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
12 January 2015Registered office address changed from , 11th Floor, Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to Fulham Green, 69-79 Fulham High Street London SW6 3JW on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Charles Daniel Edward Mason as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Simon Nicholas Sebastian Hill-Norton as a director on 9 January 2015 (2 pages)
26 November 2014Appointment of Mr Michael John Farello as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Jonathan Hawkes Owsley as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Jonathan Hawkes Owsley as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Michael John Farello as a director on 25 November 2014 (2 pages)
25 November 2014Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
25 November 2014Appointment of Mrs Tracy Lee Plimmer as a director on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Tracy Lee Plimmer as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Rebecca Jayne Finding as a director on 25 November 2014 (1 page)
25 November 2014Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
25 November 2014Termination of appointment of Rebecca Jayne Finding as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Tracy Lee Plimmer as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mrs Tracy Lee Plimmer as a director on 25 November 2014 (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 2
(42 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 2
(42 pages)