Background WavePink WaveYellow Wave

LACOSTE FOOTWEAR LIMITED (01786360)

LACOSTE FOOTWEAR LIMITED (01786360) is an active UK company. incorporated on 26 January 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. LACOSTE FOOTWEAR LIMITED has been registered for 42 years. Current directors include GAUTIER, Philippe Dominique Yves, GUIBERT, Thierry Louis Joseph, MOREL, Amandine Jeanne-Claire Anne.

Company Number
01786360
Status
active
Type
ltd
Incorporated
26 January 1984
Age
42 years
Address
The Johnson Building, 6th Floor Johnson Gardens, London, EC1N 8JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GAUTIER, Philippe Dominique Yves, GUIBERT, Thierry Louis Joseph, MOREL, Amandine Jeanne-Claire Anne
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACOSTE FOOTWEAR LIMITED

LACOSTE FOOTWEAR LIMITED is an active company incorporated on 26 January 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. LACOSTE FOOTWEAR LIMITED was registered 42 years ago.(SIC: 46420)

Status

active

Active since 42 years ago

Company No

01786360

LTD Company

Age

42 Years

Incorporated 26 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PENTLAND CHAUSSURES LIMITED
From: 9 December 2002To: 21 October 2025
PENTLAND BRANDS LIMITED
From: 29 January 1991To: 9 December 2002
BMX LEISURE FOOTWEAR LIMITED
From: 26 January 1984To: 29 January 1991
Contact
Address

The Johnson Building, 6th Floor Johnson Gardens 77 Hatton Garden London, EC1N 8JS,

Previous Addresses

The Johnson Gardens Building 6th Floor, 77 Hatton Garden London EC1N 8JS United Kingdom
From: 23 July 2025To: 13 November 2025
8 Manchester Square London W1U 3PH
From: 26 January 1984To: 23 July 2025
Timeline

22 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Dec 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CONWAY, Naomi

Active
6th Floor, LondonEC1N 8JS
Secretary
Appointed 24 Apr 2018

GAUTIER, Philippe Dominique Yves

Active
31-37 Boulevard De Montmorency, Paris75016
Born March 1967
Director
Appointed 08 Feb 2024

GUIBERT, Thierry Louis Joseph

Active
31-37 Boulevard De Montmorency, 75016 Paris
Born November 1970
Director
Appointed 03 Jan 2018

MOREL, Amandine Jeanne-Claire Anne

Active
31-37 Boulevard De Montmorency, Paris75016
Born May 1977
Director
Appointed 12 Feb 2025

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

CULLEN, Timothy Edward

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015
Resigned 24 Apr 2018

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed N/A
Resigned 01 Jan 2005

BLACKMAN, Ian Nicholas

Resigned
76 Deacons Hill Road, ElstreeWD6 3JG
Born November 1962
Director
Appointed 01 Feb 2000
Resigned 29 Jan 2001

CULLEN, Timothy Edward

Resigned
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 03 Jan 2018
Resigned 17 Jul 2025

DODGE, Nigel John

Resigned
27 Bathwick Street, BathBA2 6NZ
Born December 1943
Director
Appointed 01 Feb 2000
Resigned 20 Oct 2000

LAMOUREUX, Denis Marcel

Resigned
31-37 Boulevard De Montmorency, 75016 Paris
Born May 1977
Director
Appointed 03 Jan 2018
Resigned 31 Jan 2024

LESLIE, Andrew Marvin

Resigned
1 Broadlands, RadlettWD7 7BX
Born October 1946
Director
Appointed N/A
Resigned 01 Feb 2003

LONG, Andrew Michael

Resigned
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2008
Resigned 17 Jul 2025

MCGUIGAN, Peter

Resigned
Green Walk, AltrinchamWA14 2SN
Born August 1949
Director
Appointed 03 Oct 1994
Resigned 30 Sept 1997

NEWCOMBE, Richard James

Resigned
8 Manchester SquareW1U 3PH
Born December 1968
Director
Appointed 31 Jul 2014
Resigned 26 Nov 2020

PASTOR, Philippe

Resigned
Rue De Provence, 75009 Paris
Born November 1968
Director
Appointed 03 Jan 2018
Resigned 26 Nov 2020

PEARSON, David Charles

Resigned
9 The Warren, HarpendenAL5 2NH
Born June 1950
Director
Appointed 02 Jul 1998
Resigned 19 Nov 1999

RUBIN, Andrew Keith

Resigned
8 Manchester SquareW1U 3PH
Born January 1965
Director
Appointed 01 Feb 2000
Resigned 03 Jan 2018

RUBIN, Charles James

Resigned
Manchester Square, LondonW1U 3PH
Born October 1993
Director
Appointed 27 Jan 2021
Resigned 17 Jul 2025

SIMISTER, Andrew

Resigned
8 Manchester SquareW1U 3PH
Born November 1965
Director
Appointed 01 Jan 1999
Resigned 31 Oct 2013

SINCLAIR, Jonathan Stuart

Resigned
The Pentland Centre Lakeside East, Finchley CentralN3 2QL
Born January 1962
Director
Appointed 31 Mar 2004
Resigned 31 Dec 2008

SMITH, Peter Anthony

Resigned
10 Knoll Park Road, ChertseyKT16 9LR
Born December 1963
Director
Appointed 03 Jun 1996
Resigned 01 May 1998

SPINDLER, Catherine

Resigned
31-37 Boulevard De Montmorency, 75016 Paris
Born January 1977
Director
Appointed 27 Jan 2021
Resigned 22 Jan 2025

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Born August 1943
Director
Appointed N/A
Resigned 03 Oct 1994

WEBBER, Paul Martin

Resigned
8 Manchester SquareW1U 3PH
Born January 1964
Director
Appointed 03 Jun 1996
Resigned 03 Jan 2018

Persons with significant control

2

0 Active
2 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 17 Jul 2025
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

179

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
31 July 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 July 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2018
SH10Notice of Particulars of Variation
Resolution
18 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288cChange of Particulars
Legacy
4 August 2000
363aAnnual Return
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
5 July 1999
363aAnnual Return
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
16 March 1999
288cChange of Particulars
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
27 July 1998
363aAnnual Return
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363aAnnual Return
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Legacy
3 July 1995
363x363x
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Auditors Resignation Company
17 October 1989
AUDAUD
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
18 May 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
5 October 1987
288288
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Legacy
20 May 1986
288288
Incorporation Company
26 January 1984
NEWINCIncorporation