LULULEMON ATHLETICA UK LTD
LONDON


Company number 07655911
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address GARDEN HOUSE 57-59 LONG ACRE, COVENT GARDEN, LONDON, UNITED KINGDOM, W2CE 9JL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 14,224,789 ; Full accounts made up to 31 January 2016; Director's details changed for Ms Kristy Maynes on 25 June 2016. The most likely internet sites of LULULEMON ATHLETICA UK LTD are www.lululemonathleticauk.co.uk, and www.lululemon-athletica-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Lululemon Athletica Uk Ltd is a Private Limited Company. The company registration number is 07655911. Lululemon Athletica Uk Ltd has been working since 02 June 2011. The present status of the company is Active. The registered address of Lululemon Athletica Uk Ltd is Garden House 57 59 Long Acre Covent Garden London United Kingdom W2ce 9jl. . HASELDEN, Stuart Christian is a Director of the company. MAYNES, Kristy is a Director of the company. Secretary CUMMINS, Winston has been resigned. Secretary NEGUS, David Vernon has been resigned. Secretary NICHOLAS, Erin has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CURRIE, John Edward has been resigned. Director DAY, Christine Helen Mccormick has been resigned. Director NEGUS, David Vernon has been resigned. Director NICHOLAS, Erin has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
HASELDEN, Stuart Christian
Appointed Date: 02 February 2015
56 years old

Director
MAYNES, Kristy
Appointed Date: 21 July 2014
48 years old

Resigned Directors

Secretary
CUMMINS, Winston
Resigned: 11 March 2016
Appointed Date: 23 September 2014

Secretary
NEGUS, David Vernon
Resigned: 02 May 2014
Appointed Date: 02 June 2011

Secretary
NICHOLAS, Erin
Resigned: 11 March 2016
Appointed Date: 02 June 2011

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 March 2016
Appointed Date: 02 June 2011

Director
CURRIE, John Edward
Resigned: 02 February 2015
Appointed Date: 02 June 2011
70 years old

Director
DAY, Christine Helen Mccormick
Resigned: 20 January 2014
Appointed Date: 02 June 2011
63 years old

Director
NEGUS, David Vernon
Resigned: 02 June 2011
Appointed Date: 02 June 2011
58 years old

Director
NICHOLAS, Erin
Resigned: 02 June 2011
Appointed Date: 02 June 2011
50 years old

LULULEMON ATHLETICA UK LTD Events

27 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 14,224,789

09 Nov 2016
Full accounts made up to 31 January 2016
15 Jul 2016
Director's details changed for Ms Kristy Maynes on 25 June 2016
14 Jul 2016
Statement of capital following an allotment of shares on 6 June 2016
  • GBP 12,574,789

14 Jul 2016
Director's details changed for Ms Kristy Maynes on 25 June 2016
...
... and 37 more events
19 Oct 2012
Termination of appointment of Erin Nicholas as a director
02 Oct 2012
First Gazette notice for compulsory strike-off
20 Jul 2012
Previous accounting period shortened from 30 June 2012 to 31 January 2012
16 Jul 2012
Appointment of York Place Company Secretaries Limited as a secretary
02 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LULULEMON ATHLETICA UK LTD Charges

11 March 2013
Rent deposit deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Capital & Counties Cg 9 Limited (As General Partner for Capital & Counties Cgp 9) and Capital & Counties Cg Nominee 9 Limited
Description: Interest in the amount from time to time standing to the…