L.K. BENNETT LONDON LIMITED
LONDON DE FACTO 2232 LIMITED

Hellopages » Greater London » Hackney » EC2A 3JF

Company number 10151747
Status Active
Incorporation Date 27 April 2016
Company Type Private Limited Company
Address RIVINGTON HOUSE, 82 GREAT EASTERN STREET, LONDON, ENGLAND, EC2A 3JF
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Second filing of a statement of capital following an allotment of shares on 6 April 2017 GBP 6,000,000 ; Appointment of Mr Patrick John Warren Woodall as a director on 26 April 2017. The most likely internet sites of L.K. BENNETT LONDON LIMITED are www.lkbennettlondon.co.uk, and www.l-k-bennett-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L K Bennett London Limited is a Private Limited Company. The company registration number is 10151747. L K Bennett London Limited has been working since 27 April 2016. The present status of the company is Active. The registered address of L K Bennett London Limited is Rivington House 82 Great Eastern Street London England Ec2a 3jf. . BENNETT, Linda Kristin is a Director of the company. BURNS, David is a Director of the company. HITCHCOCK, Michael Paul is a Director of the company. LENON, Philip Hugh is a Director of the company. TOPP, Darren Lee is a Director of the company. WOODALL, Patrick John Warren is a Director of the company. WOODALL, Patrick John Warren is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director YATES, William John has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
BENNETT, Linda Kristin
Appointed Date: 06 April 2017
63 years old

Director
BURNS, David
Appointed Date: 05 April 2017
55 years old

Director
HITCHCOCK, Michael Paul
Appointed Date: 06 April 2017
60 years old

Director
LENON, Philip Hugh
Appointed Date: 05 April 2017
65 years old

Director
TOPP, Darren Lee
Appointed Date: 06 April 2017
58 years old

Director
WOODALL, Patrick John Warren
Appointed Date: 26 April 2017
65 years old

Director
WOODALL, Patrick John Warren
Appointed Date: 06 April 2017
65 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 April 2017
Appointed Date: 27 April 2016

Director
YATES, William John
Resigned: 05 April 2017
Appointed Date: 27 April 2016
44 years old

Director
TRAVERS SMITH LIMITED
Resigned: 05 April 2017
Appointed Date: 27 April 2016

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 April 2017
Appointed Date: 27 April 2016

Persons With Significant Control

Eywood Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Phoenix Equity Partners Group Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.K. BENNETT LONDON LIMITED Events

10 May 2017
Confirmation statement made on 26 April 2017 with updates
28 Apr 2017
Second filing of a statement of capital following an allotment of shares on 6 April 2017
  • GBP 6,000,000

28 Apr 2017
Appointment of Mr Patrick John Warren Woodall as a director on 26 April 2017
27 Apr 2017
Second filing for the appointment of Philip Lenon as a director
27 Apr 2017
Second filing for the appointment of David Burns as a director
...
... and 13 more events
07 Apr 2017
Appointment of Mr Philip Hugh Lenon as a director on 6 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2017

07 Apr 2017
Appointment of Mr David Burns as a director on 6 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2017

07 Apr 2017
Current accounting period extended from 30 April 2017 to 31 July 2017
06 Apr 2017
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 82 Great Eastern Street London EC2A 3JF on 6 April 2017
27 Apr 2016
Incorporation
Statement of capital on 2016-04-27
  • GBP 2

L.K. BENNETT LONDON LIMITED Charges

6 April 2017
Charge code 1015 1747 0001
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
Description: Contains fixed charge…