Background WavePink WaveYellow Wave

LACOSTE UK LIMITED (02365718)

LACOSTE UK LIMITED (02365718) is an active UK company. incorporated on 28 March 1989. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. LACOSTE UK LIMITED has been registered for 37 years. Current directors include FRENCH, David Maurice, Mr., LE BORGNE, Xavier, MAUS, Jan.

Company Number
02365718
Status
active
Type
ltd
Incorporated
28 March 1989
Age
37 years
Address
Holborn Gate, London, WC1V 7PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
FRENCH, David Maurice, Mr., LE BORGNE, Xavier, MAUS, Jan
SIC Codes
46420, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACOSTE UK LIMITED

LACOSTE UK LIMITED is an active company incorporated on 28 March 1989 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 and 2 other business activities. LACOSTE UK LIMITED was registered 37 years ago.(SIC: 46420, 47710, 47721)

Status

active

Active since 37 years ago

Company No

02365718

LTD Company

Age

37 Years

Incorporated 28 March 1989

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 17 September 2025 (6 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 16 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

K.B.L. BRAMPTON LIMITED
From: 26 September 2011To: 15 December 2014
BRAMPTON LIMITED
From: 1 June 1989To: 26 September 2011
TIRANA PROPERTIES LIMITED
From: 28 March 1989To: 1 June 1989
Contact
Address

Holborn Gate 326 - 330 High Holborn London, WC1V 7PP,

Previous Addresses

2nd Floor 6 Ramillies Street London W1F 7TY
From: 1 July 2011To: 11 January 2016
45 Broadwick Street London W1F 9QW
From: 28 March 1989To: 1 July 2011
Timeline

30 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Share Issue
Dec 10
Funding Round
Dec 10
Funding Round
Oct 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 17
Director Joined
May 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 14 Jun 2010

FRENCH, David Maurice, Mr.

Active
326 - 330 High Holborn, LondonWC1V 7PP
Born July 1968
Director
Appointed 16 Sept 2019

LE BORGNE, Xavier

Active
326 - 330 High Holborn, LondonWC1V 7PP
Born June 1979
Director
Appointed 02 Feb 2023

MAUS, Jan

Active
Bd De Montmorency, 75016 Paris
Born April 1990
Director
Appointed 17 Feb 2026

METHVEN, Brian Andrew

Resigned
12 Ashlands Close, CrewkerneTA18 7BD
Secretary
Appointed N/A
Resigned 10 Dec 2001

SMITH, John Patrick

Resigned
Bullen Court, IlminsterTA19 9QY
Secretary
Appointed 10 Dec 2001
Resigned 14 Jun 2010

COULSTOCK, Peter Richard

Resigned
6 Ramillies Street, LondonW1F 7TY
Born June 1956
Director
Appointed 19 Feb 2001
Resigned 07 Nov 2013

DE BLIC, Guillaume

Resigned
Boulevard De Montmorency, Paris75016
Born August 1968
Director
Appointed 16 Sept 2019
Resigned 02 Jan 2026

DEBOSQUE, Laure

Resigned
Ramillies Street, LondonW1F 7TY
Born April 1980
Director
Appointed 19 Dec 2013
Resigned 23 Feb 2016

FIDALGO ALVARO SANTOS PASSARO, Joaquim Pedro

Resigned
Ramillies Street, LondonW1F 7TY
Born November 1976
Director
Appointed 07 Nov 2013
Resigned 31 May 2016

GEARY, Jon

Resigned
Knysna House, LangportTA10 0HN
Born March 1947
Director
Appointed 19 Feb 2001
Resigned 28 May 2010

GIVENS, Jamie

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born July 1970
Director
Appointed 30 Nov 2018
Resigned 18 Jan 2023

LALANCE, Didier

Resigned
Rue De Provence, Paris
Born December 1963
Director
Appointed 01 Jul 2015
Resigned 16 Sept 2019

LAWLEY, Peter Schofield

Resigned
Holborn Gate, LondonWC1V 7PP
Born July 1957
Director
Appointed 15 Jun 2016
Resigned 29 Jun 2018

PIIRTO, Tomi Iisakki

Resigned
Holborn Gate, LondonWC1V 7PP
Born December 1978
Director
Appointed 24 Apr 2018
Resigned 31 Aug 2019

PILLET, Emmanuel Rene Marcel

Resigned
326 -330 High Holborn, LondonWC1V 7PP
Born December 1976
Director
Appointed 23 Feb 2016
Resigned 18 Sept 2017

POTZESNY, Richard

Resigned
6 Ramillies Street, LondonW1F 7TY
Born March 1958
Director
Appointed 19 Feb 2001
Resigned 31 Oct 2013

PRENN, John Allen Nicholas

Resigned
9 Cottesmore Gardens, LondonW8 5PR
Born August 1953
Director
Appointed N/A
Resigned 14 Jun 2010

RONDELET, Christian Maurice

Resigned
6 Ramillies Street, LondonW1F 7TY
Born September 1952
Director
Appointed 14 Jun 2010
Resigned 01 Jul 2015

SLATER, Alan George

Resigned
Yew Trees Comeytrowe Rise, TauntonTA1 5JA
Born January 1935
Director
Appointed N/A
Resigned 28 Feb 1994

SMITH, John Patrick

Resigned
Bullen Court, IlminsterTA19 9QY
Born September 1950
Director
Appointed 23 May 1994
Resigned 14 Jun 2010
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Full
3 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Full
3 March 2022
AAMDAAMD
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Memorandum Articles
22 December 2014
MAMA
Resolution
22 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 August 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 August 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Legacy
4 February 2012
MG01MG01
Legacy
27 January 2012
MG01MG01
Legacy
23 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Resolution
3 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Miscellaneous
10 June 2011
MISCMISC
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Capital Name Of Class Of Shares
6 January 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 December 2010
CC04CC04
Capital Alter Shares Consolidation
29 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Memorandum Articles
29 December 2010
MEM/ARTSMEM/ARTS
Resolution
29 December 2010
RESOLUTIONSResolutions
Resolution
29 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
16 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
5 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Resolution
23 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
28 December 2005
287Change of Registered Office
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 December 2000
287Change of Registered Office
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Legacy
17 October 1990
363aAnnual Return
Legacy
24 July 1989
224224
Legacy
15 June 1989
287Change of Registered Office
Legacy
15 June 1989
288288
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1989
NEWINCIncorporation