Advanced company searchLink opens in new window

LULU GUINNESS HOLDINGS LIMITED

Company number 02282816

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
17 Jun 2022 TM01 Termination of appointment of Lisa Kimberley Montague as a director on 14 June 2022
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
16 Apr 2021 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 16 April 2021
16 Apr 2021 LIQ01 Declaration of solvency
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-30
16 Mar 2021 TM01 Termination of appointment of Richard Francis Townsend Coles as a director on 24 May 2019
04 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
04 Mar 2021 MR04 Satisfaction of charge 022828160005 in full
04 Mar 2021 MR04 Satisfaction of charge 4 in full
25 Jan 2021 AD01 Registered office address changed from Courtyard 1, Highgate Studios 53-79 Highgate Road London NW5 1TL England to 6th Floor 25 Farringdon Street London EC4A 4AB on 25 January 2021
10 Nov 2020 PSC07 Cessation of Fe Partners (Europe) Limited as a person with significant control on 9 November 2020
10 Nov 2020 PSC01 Notification of Victor Chu as a person with significant control on 9 November 2020
27 Mar 2020 TM01 Termination of appointment of Paul James Spinks as a director on 14 March 2020
27 Mar 2020 TM01 Termination of appointment of Emmanuelle Sidem as a director on 14 March 2020
27 Mar 2020 TM01 Termination of appointment of Carol Lang Bagnald as a director on 14 March 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
17 Jan 2020 AP01 Appointment of Sandra Mertens-Lustig as a director on 13 January 2020
17 Jan 2020 AP01 Appointment of Mrs Lisa Kimberley Montague as a director on 13 January 2020
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
28 Jan 2019 TM01 Termination of appointment of Kim Tania Plumbridge Denning as a director on 28 January 2019
24 Dec 2018 AA Group of companies' accounts made up to 25 March 2018