About

Registered Number: 05728110
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Desford Road, Enderby, Leicester, Leicestershire, LE19 4AT

 

Lipsy Ltd was founded on 02 March 2006 and are based in Leicester in Leicestershire, it's status at Companies House is "Active". This business has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAKOL, Jeremy Paul 09 May 2006 29 September 2008 1
STAKOL, Marcelle 09 May 2006 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Seonna 03 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 14 June 2018
RP04CS01 - N/A 06 February 2018
RP04CS01 - N/A 17 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 06 August 2010
AR01 - Annual Return 07 July 2010
CH03 - Change of particulars for secretary 17 May 2010
AP01 - Appointment of director 11 February 2010
MISC - Miscellaneous document 16 November 2009
AA - Annual Accounts 27 October 2009
AUD - Auditor's letter of resignation 27 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 17 June 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
225 - Change of Accounting Reference Date 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
395 - Particulars of a mortgage or charge 31 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363s - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 23 August 2007
363s - Annual Return 10 May 2007
225 - Change of Accounting Reference Date 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
CERTNM - Change of name certificate 04 July 2006
RESOLUTIONS - N/A 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
MEM/ARTS - N/A 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
MEM/ARTS - N/A 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 May 2009 Outstanding

N/A

Rent deposit deed 29 July 2008 Outstanding

N/A

Debenture 13 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.