Advanced company searchLink opens in new window

LADY OF LEISURE HOLDINGS LIMITED

Company number 05811852

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)
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
01 Oct 2021 AA Full accounts made up to 27 December 2020
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
02 Aug 2021 AP01 Appointment of Isabel Soriano as a director on 2 August 2021
02 Aug 2021 AP01 Appointment of Jennifer Jane Miller as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Jonathan Hawkes Owsley as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Tamara Louise Hill-Norton as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Sally Pofcher as a director on 2 August 2021
02 Aug 2021 TM02 Termination of appointment of Simon Nicholas Sebastian Hill Norton as a secretary on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Simon Nicholas Sebastian Hill Norton as a director on 2 August 2021
04 Jan 2021 AA Full accounts made up to 29 December 2019
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
25 Nov 2019 MR01 Registration of charge 058118520004, created on 18 November 2019
14 Oct 2019 AP01 Appointment of Mr Mark Smith as a director on 1 April 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
28 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entry, delivery and performance of documents and related transactions 16/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2019 AP01 Appointment of Julia Straus as a director on 23 October 2018
26 Feb 2019 TM01 Termination of appointment of Andrew John Merriman as a director on 26 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 PSC05 Change of details for Sweaty Betty Investco Limited as a person with significant control on 20 July 2017
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
23 Jan 2018 AA01 Previous accounting period extended from 23 December 2017 to 31 December 2017
25 Sep 2017 AA Full accounts made up to 25 December 2016
12 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with updates