LULU GUINNESS LIMITED
LONDON LGCK LIMITED

Hellopages » Greater London » Camden » NW5 1TL

Company number 04940555
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address COURTYARD 1, HIGHGATE STUDIOS, HIGHGATE ROAD, LONDON, ENGLAND, NW5 1TL
Home Country United Kingdom
Nature of Business 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 27 March 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from 3rd Floor 326 Kensal Road London W10 5BZ to Courtyard 1, Highgate Studios Highgate Road London NW5 1TL on 30 June 2016. The most likely internet sites of LULU GUINNESS LIMITED are www.luluguinness.co.uk, and www.lulu-guinness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Lulu Guinness Limited is a Private Limited Company. The company registration number is 04940555. Lulu Guinness Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Lulu Guinness Limited is Courtyard 1 Highgate Studios Highgate Road London England Nw5 1tl. . COLES, Richard Francis Townsend is a Secretary of the company. GUINNESS, Lucinda Jane is a Director of the company. HOARE, Nicola Clare is a Director of the company. HURD, Kim is a Director of the company. MESHOULAM, Yaron Raphael is a Director of the company. NORRIS, Peter Michael Russell is a Director of the company. SPINKS, Paul James is a Director of the company. Secretary QUAYLE MUNRO PLC has been resigned. Secretary NEW BOATHOUSE CAPITAL LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director FITZSIMONS, David has been resigned. Director GORMAN, Casey has been resigned. Director KING, Stephen Graeme has been resigned. Director MACFARLANE, Charlotte has been resigned. Director MASON, Martin Derrick has been resigned. Director RIVETT CARNAC, Miles James has been resigned. Director SCHULTZ, Michael has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Retail sale of leather goods in specialised stores".


Current Directors

Secretary
COLES, Richard Francis Townsend
Appointed Date: 10 December 2009

Director
GUINNESS, Lucinda Jane
Appointed Date: 05 December 2003
65 years old

Director
HOARE, Nicola Clare
Appointed Date: 13 February 2014
50 years old

Director
HURD, Kim
Appointed Date: 06 October 2005
63 years old

Director
MESHOULAM, Yaron Raphael
Appointed Date: 12 February 2009
66 years old

Director
NORRIS, Peter Michael Russell
Appointed Date: 05 December 2003
70 years old

Director
SPINKS, Paul James
Appointed Date: 05 June 2013
54 years old

Resigned Directors

Secretary
QUAYLE MUNRO PLC
Resigned: 10 December 2009
Appointed Date: 31 July 2008

Secretary
NEW BOATHOUSE CAPITAL LIMITED
Resigned: 31 July 2008
Appointed Date: 05 December 2003

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 05 December 2003
Appointed Date: 22 October 2003

Director
FITZSIMONS, David
Resigned: 12 February 2009
Appointed Date: 05 December 2003
71 years old

Director
GORMAN, Casey
Resigned: 12 February 2009
Appointed Date: 27 April 2005
46 years old

Director
KING, Stephen Graeme
Resigned: 24 June 2005
Appointed Date: 22 October 2004
51 years old

Director
MACFARLANE, Charlotte
Resigned: 31 October 2005
Appointed Date: 10 December 2004
54 years old

Director
MASON, Martin Derrick
Resigned: 20 November 2013
Appointed Date: 02 February 2009
62 years old

Director
RIVETT CARNAC, Miles James
Resigned: 16 September 2009
Appointed Date: 05 December 2003
92 years old

Director
SCHULTZ, Michael
Resigned: 12 February 2009
Appointed Date: 05 December 2003
71 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 05 December 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Lulu Guinness Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LULU GUINNESS LIMITED Events

29 Dec 2016
Full accounts made up to 27 March 2016
10 Nov 2016
Confirmation statement made on 22 October 2016 with updates
30 Jun 2016
Registered office address changed from 3rd Floor 326 Kensal Road London W10 5BZ to Courtyard 1, Highgate Studios Highgate Road London NW5 1TL on 30 June 2016
19 Apr 2016
Auditor's resignation
06 Jan 2016
Full accounts made up to 29 March 2015
...
... and 62 more events
14 Dec 2003
New secretary appointed
14 Dec 2003
New director appointed
14 Dec 2003
New director appointed
05 Dec 2003
Company name changed lgck LIMITED\certificate issued on 05/12/03
22 Oct 2003
Incorporation

LULU GUINNESS LIMITED Charges

8 November 2012
Deed of rental deposit
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Henderson (UK) Om (LP2) (Gp) Limited Henderson (UK) Om (LP2) Limited
Description: By way of fixed charge all of the company's interest in the…
21 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
A second floating charge
Delivered: 25 October 2007
Status: Satisfied on 12 September 2009
Persons entitled: Caspla Holdings Limited,Sir Miles Rivett Carnac,Kim Hurd and Tracey Norris
Description: All the undertaking property,rights and assets of the…
20 December 2004
Guarantee & debenture
Delivered: 30 December 2004
Status: Satisfied on 12 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…