Advanced company searchLink opens in new window

FOOT LOCKER U.K. LIMITED

Company number 02568406

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)
15 Dec 2020 CH01 Director's details changed for Jacobus Albertus Maria Van Der Staak on 1 November 2020
18 Dec 2019 AA Full accounts made up to 31 December 2018
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
11 Apr 2019 AP01 Appointment of Mr. Vijay Talwar as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of Lewis Phillip Kimble as a director on 1 April 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Nov 2018 AD01 Registered office address changed from 1st Floor 42-48 Great Portland Street London W1W 7NB to 60 st. Martin's Lane London WC2N 4JS on 30 November 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 AP03 Appointment of Steven Mickael Bieg as a secretary on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of Sharon Ann Mclaughlin as a secretary on 22 January 2018
20 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
20 Dec 2017 CH01 Director's details changed for Lewis Phillip Kimble on 19 December 2017
15 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
23 Feb 2017 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
23 Feb 2017 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
18 Jan 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 14,911,845
17 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Mar 2015 AP01 Appointment of Jacobus Albertus Maria Van Der Staak as a director on 11 March 2015
20 Mar 2015 TM01 Termination of appointment of John William Szumski as a director on 1 March 2015
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 14,911,845
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
24 Sep 2014 TM02 Termination of appointment of Antonius Adrianus Maria Verwijmeren as a secretary on 12 September 2014