Lulu Guinness Holdings Limited

DataGardener
in liquidation
Medium

Lulu Guinness Holdings Limited

02282816Private Limited With Share Capital

7Th Floor 20 St. Andrew Street, London, EC4A3AG
Incorporated

02/08/1988

Company Age

37 years

Directors

8

Employees

78

SIC Code

47722

Risk

not scored

Company Overview

Registration, classification & business activity

Lulu Guinness Holdings Limited (02282816) is a private limited with share capital incorporated on 02/08/1988 (37 years old) and registered in london, EC4A3AG. The company operates under SIC code 47722 and is classified as Medium.

Private Limited With Share Capital
SIC: 47722
Medium
Incorporated 02/08/1988
EC4A3AG
78 employees

Financial Overview

Total Assets

£6.89M

Liabilities

£2.05M

Net Assets

£4.84M

Turnover

£10.30M

Cash

£752.3K

Key Metrics

78

Employees

8

Directors

52

Shareholders

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2019
Resolution
Category:Resolution
Date:07-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-04-2018
Resolution
Category:Resolution
Date:04-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2017
Resolution
Category:Resolution
Date:20-09-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-12-2016
Resolution
Category:Resolution
Date:18-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Auditors Resignation Company
Category:Auditors
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Capital Allotment Shares
Category:Capital
Date:04-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2013
Termination Director Company With Name
Category:Officers
Date:09-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2013
Auditors Resignation Company
Category:Auditors
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2012
Resolution
Category:Resolution
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2010
Legacy
Category:Mortgage
Date:18-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-01-2010
Termination Secretary Company With Name
Category:Officers
Date:06-01-2010
Legacy
Category:Capital
Date:28-09-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Mortgage
Date:14-09-2009
Accounts With Made Up Date
Category:Accounts
Date:21-08-2009
Memorandum Articles
Category:Incorporation
Date:24-02-2009
Resolution
Category:Resolution
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2021
Filing Date23/12/2019
Latest Accounts31/03/2019

Trading Addresses

12 Cale Street, London, SW33QU
3 Ellis Street, London, SW1X9AL
7Th Floor 20 St. Andrew Street, London, EC4A3AGRegistered
Studio 53, Highgate Studios, 53-79 Highgate Road, London, NW51TL
Unit 3, New Rock Industrial Estate, Bath, Avon, BA34JE