LULULEMON ATHLETICA UK LTD

Register to unlock more data on OkredoRegister

LULULEMON ATHLETICA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07655911

Incorporation date

02/06/2011

Size

Full

Contacts

Registered address

Registered address

Mezzanine Level, Eighty Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon18/08/2025
Full accounts made up to 2025-01-31
dot icon08/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/08/2024
Full accounts made up to 2024-01-31
dot icon29/07/2024
Registered office address changed from Garden House 57-59 Long Acre Covent Garden London WC2E 9JL United Kingdom to Mezzanine Level Eighty Strand London WC2R 0DT on 2024-07-29
dot icon29/07/2024
Director's details changed for Ms Sarah Louise Fitch on 2021-11-18
dot icon14/06/2024
Director's details changed for Ms Sarah Louise Keeble on 2023-10-17
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon24/10/2023
Appointment of Mr James Philip Sweeting as a director on 2023-10-10
dot icon20/10/2023
Full accounts made up to 2023-01-31
dot icon26/07/2023
Second filing of Confirmation Statement dated 2023-06-02
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon02/02/2023
Second filing for the appointment of Mrs Sarah Tracy Clark as a director
dot icon13/01/2023
Appointment of Sarah Tracy Clarke as a director on 2022-12-16
dot icon14/09/2022
Full accounts made up to 2022-01-31
dot icon21/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon07/12/2021
Termination of appointment of Gareth Daniel James Pope as a director on 2021-11-18
dot icon01/12/2021
Appointment of Ms Sarah Louise Keeble as a director on 2021-11-18
dot icon02/11/2021
Full accounts made up to 2021-01-31
dot icon28/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon24/12/2020
Full accounts made up to 2020-01-31
dot icon16/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/08/2019
Full accounts made up to 2019-01-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon22/10/2018
Full accounts made up to 2018-01-31
dot icon15/06/2018
Appointment of Lance Langton as a director on 2018-06-15
dot icon15/06/2018
Termination of appointment of Winston Cummins as a director on 2018-06-15
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon30/11/2017
Appointment of Mr Winston Cummins as a director on 2017-10-24
dot icon30/11/2017
Termination of appointment of Christopher Jason Tham as a director on 2017-10-24
dot icon03/11/2017
Full accounts made up to 2017-01-31
dot icon10/10/2017
Register inspection address has been changed from 1st Floor 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/06/2017
Appointment of Mr Christopher Jason Tham as a director on 2017-05-31
dot icon05/06/2017
Termination of appointment of Stuart Christian Haselden as a director on 2017-05-31
dot icon10/04/2017
Appointment of Mr Gareth Daniel James Pope as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Kristy Maynes as a director on 2017-03-31
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon15/07/2016
Director's details changed for Ms Kristy Maynes on 2016-06-25
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon14/07/2016
Director's details changed for Ms Kristy Maynes on 2016-06-25
dot icon14/07/2016
Director's details changed for Ms Kristy Maynes on 2016-06-25
dot icon28/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon28/06/2016
Director's details changed for Stuart Christian Haselden on 2015-07-01
dot icon28/06/2016
Director's details changed for Ms Kristy Maynes on 2015-10-12
dot icon30/03/2016
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2016-03-11
dot icon29/03/2016
Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London England EC3A 7NH
dot icon24/03/2016
Register inspection address has been changed to 1st Floor 40 Dukes Place London England EC3A 7NH
dot icon24/03/2016
Termination of appointment of Winston Cummins as a secretary on 2016-03-11
dot icon24/03/2016
Termination of appointment of Erin Nicholas as a secretary on 2016-03-11
dot icon24/03/2016
Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Garden House 57-59 Long Acre Covent Garden London W2Ce 9Jl on 2016-03-24
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon26/02/2015
Termination of appointment of John Edward Currie as a director on 2015-02-02
dot icon23/02/2015
Appointment of Stuart Christian Haselden as a director on 2015-02-02
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/10/2014
Appointment of Mr Winston Cummins as a secretary on 2014-09-23
dot icon31/07/2014
Appointment of Ms Kristy Maynes as a director on 2014-07-21
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon06/05/2014
Termination of appointment of David Negus as a secretary
dot icon05/02/2014
Memorandum and Articles of Association
dot icon05/02/2014
Resolutions
dot icon04/02/2014
Director's details changed for Mr John Edward Currie on 2013-12-20
dot icon04/02/2014
Secretary's details changed for Ms Erin Nicholas on 2013-12-20
dot icon04/02/2014
Secretary's details changed for Mr David Vernon Negus on 2013-12-20
dot icon04/02/2014
Termination of appointment of Christine Day as a director
dot icon08/01/2014
Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2014-01-08
dot icon08/01/2014
Secretary's details changed for York Place Company Secretaries Limited on 2013-12-23
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/10/2012
Compulsory strike-off action has been discontinued
dot icon22/10/2012
Appointment of Ms Erin Nicholas as a secretary
dot icon22/10/2012
Appointment of Mr David Vernon Negus as a secretary
dot icon19/10/2012
Termination of appointment of David Negus as a director
dot icon19/10/2012
Termination of appointment of Erin Nicholas as a director
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon20/07/2012
Previous accounting period shortened from 2012-06-30 to 2012-01-31
dot icon16/07/2012
Appointment of York Place Company Secretaries Limited as a secretary
dot icon02/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Sarah Tracy
Director
16/12/2022 - Present
-
Haselden, Stuart Christian
Director
02/02/2015 - 31/05/2017
-
Day, Christine Helen Mccormick
Director
02/06/2011 - 20/01/2014
-
Nicholas, Erin
Secretary
02/06/2011 - 11/03/2016
-
Negus, David Vernon
Secretary
02/06/2011 - 02/05/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LULULEMON ATHLETICA UK LTD

LULULEMON ATHLETICA UK LTD is an(a) Active company incorporated on 02/06/2011 with the registered office located at Mezzanine Level, Eighty Strand, London WC2R 0DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LULULEMON ATHLETICA UK LTD?

toggle

LULULEMON ATHLETICA UK LTD is currently Active. It was registered on 02/06/2011 .

Where is LULULEMON ATHLETICA UK LTD located?

toggle

LULULEMON ATHLETICA UK LTD is registered at Mezzanine Level, Eighty Strand, London WC2R 0DT.

What does LULULEMON ATHLETICA UK LTD do?

toggle

LULULEMON ATHLETICA UK LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for LULULEMON ATHLETICA UK LTD?

toggle

The latest filing was on 18/08/2025: Full accounts made up to 2025-01-31.