Background WavePink WaveYellow Wave

LIPSY LIMITED (05728110)

LIPSY LIMITED (05728110) is an active UK company. incorporated on 2 March 2006. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. LIPSY LIMITED has been registered for 20 years. Current directors include BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE, Simon Adam.

Company Number
05728110
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Desford Road, Leicester, LE19 4AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE, Simon Adam
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPSY LIMITED

LIPSY LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. LIPSY LIMITED was registered 20 years ago.(SIC: 46420, 47710)

Status

active

Active since 20 years ago

Company No

05728110

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

GRENWOOD LIMITED
From: 2 March 2006To: 4 July 2006
Contact
Address

Desford Road Enderby Leicester, LE19 4AT,

Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 20
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

BLANCHARD, Jonathan Neil

Active
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 26 Jul 2024

LORD WOLFSON OF ASPLEY GUISE, Simon Adam

Active
Desford Road, LeicesterLE19 4AT
Born October 1967
Director
Appointed 29 Sept 2008

ALTMAN, Stephen Louis

Resigned
77 Dennis Lane, StanmoreHA7 4JU
Secretary
Appointed 07 Mar 2006
Resigned 29 Sept 2008

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 03 Feb 2014
Resigned 30 Jan 2023

BERGER, Nigel Jeremy

Resigned
18 Deansway, LondonN2 0JF
Secretary
Appointed 07 Mar 2006
Resigned 29 Sept 2008

BLACKWELL, Ian, Mr

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 30 Jan 2023
Resigned 19 Feb 2024

MCKINLAY, Andrew John Robert

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 29 Sept 2008
Resigned 31 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Mar 2006
Resigned 07 Mar 2006

ALTMAN, Stephen Louis

Resigned
77 Dennis Lane, StanmoreHA7 4JU
Born May 1962
Director
Appointed 07 Mar 2006
Resigned 29 Sept 2008

ANDERSON, Seonna Louise

Resigned
Desford Road, LeicesterLE19 4AT
Born May 1966
Director
Appointed 23 Aug 2016
Resigned 27 Oct 2020

BERGER, Nigel Jeremy

Resigned
18 Deansway, LondonN2 0JF
Born November 1969
Director
Appointed 07 Mar 2006
Resigned 29 Sept 2008

BINNIE, Stewart John

Resigned
36 Glebe Road, LondonSW13 0EA
Born June 1946
Director
Appointed 01 Nov 2007
Resigned 29 Sept 2008

CHANTRILL, Steven Paul

Resigned
Desford Road, LeicesterLE19 4AT
Born November 1973
Director
Appointed 01 Apr 2015
Resigned 23 Aug 2016

CHANTRILL, Steven Paul

Resigned
Desford Road, LeicesterLE19 4AT
Born November 1973
Director
Appointed 03 Feb 2014
Resigned 31 Mar 2015

CHINNERY, Peter John

Resigned
Desford Road, LeicesterLE19 4AT
Born April 1959
Director
Appointed 08 Feb 2010
Resigned 13 Jan 2012

HARRIS, Ronald Michael

Resigned
11 Lambourne Avenue, LondonSW19 7DW
Born June 1951
Director
Appointed 09 May 2006
Resigned 29 Sept 2008

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 01 Apr 2015
Resigned 26 Jul 2024

KEENS, David Wilson

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1953
Director
Appointed 29 Sept 2008
Resigned 01 Apr 2015

MCKINLAY, Andrew John Robert

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1958
Director
Appointed 13 Jan 2012
Resigned 31 Jan 2014

NEWMAN, Neville Jonathan

Resigned
27 The Grove, RadlettWD7 7NF
Born November 1961
Director
Appointed 09 May 2006
Resigned 29 Sept 2008

STAKOL, Jeremy Paul

Resigned
7 Edgeworth Avenue, LondonNW4 4EX
Born August 1970
Director
Appointed 09 May 2006
Resigned 29 Sept 2008

STAKOL, Marcelle

Resigned
7 Edgeworth Avenue, LondonNW4 4EX
Born August 1972
Director
Appointed 09 May 2006
Resigned 29 Sept 2008

WOOLF, Jane Karen

Resigned
6 Gardenia Way, Woodford GreenIG8 0BL
Born May 1958
Director
Appointed 03 Mar 2008
Resigned 03 Mar 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Mar 2006
Resigned 07 Mar 2006

Persons with significant control

1

Desford Road, LeicesterLE19 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2024
AAAnnual Accounts
Legacy
16 August 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Legacy
6 February 2018
RP04CS01RP04CS01
Legacy
17 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name Date
5 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name Date
16 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Miscellaneous
16 November 2009
MISCMISC
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Auditors Resignation Company
27 October 2009
AUDAUD
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
363aAnnual Return
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
122122
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
88(2)R88(2)R
Accounts With Accounts Type Medium
21 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
24 July 2006
88(2)R88(2)R
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Legacy
13 March 2006
287Change of Registered Office
Memorandum Articles
13 March 2006
MEM/ARTSMEM/ARTS
Legacy
13 March 2006
123Notice of Increase in Nominal Capital
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Incorporation Company
2 March 2006
NEWINCIncorporation