LADY OF LEISURE INVESTCO LIMITED

LADY OF LEISURE INVESTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLADY OF LEISURE INVESTCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09325233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LADY OF LEISURE INVESTCO LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LADY OF LEISURE INVESTCO LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LADY OF LEISURE INVESTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWEATY BETTY INVESTCO LIMITEDJan 12, 2015Jan 12, 2015
    CGP2 SB INVESTCO LIMITEDNov 24, 2014Nov 24, 2014

    What are the latest accounts for LADY OF LEISURE INVESTCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for LADY OF LEISURE INVESTCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2023

    What are the latest filings for LADY OF LEISURE INVESTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jan 01, 2023

    26 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Cessation of Wolverine World Wide, Inc. as a person with significant control on Nov 02, 2023

    1 pagesPSC07

    Notification of Ariane Clemence Zagury as a person with significant control on Nov 02, 2023

    2 pagesPSC01

    Notification of Alan Zagury as a person with significant control on Nov 02, 2023

    2 pagesPSC01

    Appointment of Ariane Clemence Zagury as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of John Murdo Macleod as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of Matthew Glen Cable as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of Jennifer Jane Miller as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Alan Zagury as a director on Nov 02, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 02, 2023

    • Capital: GBP 118,096.826
    3 pagesSH01

    Satisfaction of charge 093252330001 in full

    1 pagesMR04

    Sub-division of shares on Mar 14, 2023

    11 pagesSH02

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors appointed / subdivision of shares / sole shareholder of the company consent to re-designation of shares 14/03/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Mar 17, 2023

    • Capital: GBP 118,096.825
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 16/03/2023
    RES13

    Who are the officers of LADY OF LEISURE INVESTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAGURY, Alan
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    Director
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    Hong KongFrench315690360001
    ZAGURY, Ariane Clemence
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    Director
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    Hong KongFrench315690400001
    HILL-NORTON, Simon Nicholas Sebastian
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    Secretary
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    275191410001
    CABLE, Matthew Glen
    Courtland Drive Ne
    49351 Rockford
    9431
    Michigan
    United States
    Director
    Courtland Drive Ne
    49351 Rockford
    9431
    Michigan
    United States
    United StatesAmerican305612870001
    FARELLO, Michael John
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    Director
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    United StatesUs192955500001
    FINDING, Rebecca Jayne
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    United Kingdom
    United KingdomBritish135996550001
    HANSON, Kyle Lynn
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    Director
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    United StatesAmerican285955890001
    HILL-NORTON, Simon Nicholas Sebastian
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    Director
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    EnglandBritish65017020002
    MACLEOD, John Murdo
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish78938050004
    MASON, Charles Daniel Edward
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    Director
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    United KingdomBritish77765890002
    MILLER, Jennifer Jane
    69-79 Fulham High Street
    SW6 3JW London
    Fulham Green
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Fulham Green
    United Kingdom
    United StatesAmerican298437320001
    OWSLEY, Jonathan Hawkes
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    Director
    Fulham High Street
    SW6 3JW London
    Fulham Green, 69-79
    England
    United StatesAmerican192955540001
    PLIMMER, Tracy Lee
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    England
    Director
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    England
    United KingdomBritish101346150002
    POFCHER, Sally
    06830 Greenwich
    C/O L Catterton, 599 W.Putnam Avenue
    Connecticut
    United States
    Director
    06830 Greenwich
    C/O L Catterton, 599 W.Putnam Avenue
    Connecticut
    United States
    United StatesAmerican235271040001
    SEY, Jennifer
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    United Kingdom
    United StatesAmerican219474320001
    SMITH, Mark Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish263354870001
    STORNANT, Michael David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United StatesAmerican285877090001
    STRAUS, Julia
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish279051710001
    ZWIERS, James David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United StatesAmerican243059360001

    Who are the persons with significant control of LADY OF LEISURE INVESTCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alan Zagury
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    Nov 02, 2023
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    No
    Nationality: French
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ariane Clemence Zagury
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    Nov 02, 2023
    10/F., Seaview Commercial Building, 21 Connaught R
    Sheung Wan
    Unit 03-05
    Hong Kong
    No
    Nationality: French
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wolverine World Wide, Inc.
    Northeast
    Rockford
    9341 Courtland Drive
    Mi 49351
    United States
    Aug 02, 2021
    Northeast
    Rockford
    9341 Courtland Drive
    Mi 49351
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDept Of State - Division Of Corporations
    Registration Number0704609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Nov 24, 2017
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Yes
    Legal FormPartnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSl018721
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LADY OF LEISURE INVESTCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 24, 2016Nov 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0