LE LABO UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 06989382
Status Active
Incorporation Date 12 August 2009
Company Type Private Limited Company
Address ONE FITZROY, 6 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Director's details changed for Mr Christopher Good on 1 January 2016; Appointment of Mrs Alison Claire Day as a director on 1 August 2016. The most likely internet sites of LE LABO UK LIMITED are www.lelabouk.co.uk, and www.le-labo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Le Labo Uk Limited is a Private Limited Company. The company registration number is 06989382. Le Labo Uk Limited has been working since 12 August 2009. The present status of the company is Active. The registered address of Le Labo Uk Limited is One Fitzroy 6 Mortimer Street London England W1t 3jj. . SMUL, Spencer Gary is a Secretary of the company. DAY, Alison Claire is a Director of the company. GOOD, Christopher is a Director of the company. MOSS, Sara Ellen is a Director of the company. TRAVIS, Tracey Thomas is a Director of the company. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director NYBERG, Pernilla has been resigned. Director PENOT, Fabrice has been resigned. Director ROSCHI, Edouard has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
SMUL, Spencer Gary
Appointed Date: 08 December 2014

Director
DAY, Alison Claire
Appointed Date: 01 August 2016
54 years old

Director
GOOD, Christopher
Appointed Date: 08 December 2014
65 years old

Director
MOSS, Sara Ellen
Appointed Date: 08 December 2014
78 years old

Director
TRAVIS, Tracey Thomas
Appointed Date: 08 December 2014
63 years old

Resigned Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 08 December 2014
Appointed Date: 12 August 2009

Director
NYBERG, Pernilla
Resigned: 01 August 2016
Appointed Date: 08 December 2014
56 years old

Director
PENOT, Fabrice
Resigned: 03 November 2014
Appointed Date: 12 August 2009
52 years old

Director
ROSCHI, Edouard
Resigned: 03 November 2014
Appointed Date: 12 August 2009
53 years old

Persons With Significant Control

The Estee Lauder Companies Inc.,
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LE LABO UK LIMITED Events

15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
15 Aug 2016
Director's details changed for Mr Christopher Good on 1 January 2016
02 Aug 2016
Appointment of Mrs Alison Claire Day as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Pernilla Nyberg as a director on 1 August 2016
18 Apr 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
...
... and 36 more events
29 Sep 2010
Register inspection address has been changed
29 Sep 2010
Secretary's details changed for Castlegate Secretaries Limited on 12 August 2010
21 Oct 2009
Particulars of a mortgage or charge / charge no: 1
26 Aug 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
12 Aug 2009
Incorporation

LE LABO UK LIMITED Charges

6 October 2009
Deposit agreement
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Trustees of the Lch Group Pension Fund
Description: £15,237.50 under the lease of the ground floor and basement…