Advanced company searchLink opens in new window

LACOSTE UK LIMITED

Company number 02365718

Filter by category

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)
02 Aug 2014 CH04 Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
13 Jan 2014 AP01 Appointment of Laure Debosque as a director
13 Jan 2014 AP01 Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director
13 Jan 2014 TM01 Termination of appointment of Richard Potzesny as a director
13 Jan 2014 TM01 Termination of appointment of Peter Coulstock as a director
19 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 7,000,000
13 Aug 2013 AA Full accounts made up to 31 December 2012
04 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
16 Apr 2012 AA Full accounts made up to 31 December 2011
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 7,000,000
03 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 CERTNM Company name changed brampton LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
22 Sep 2011 MG01 Duplicate mortgage certificatecharge no:3
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Jul 2011 AD01 Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011
10 Jun 2011 MISC Resignation of auditors
21 Apr 2011 AA Full accounts made up to 25 December 2010
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2011 SH08 Change of share class name or designation
29 Dec 2010 CC04 Statement of company's objects
29 Dec 2010 SH02 Consolidation of shares on 15 December 2010