Background WavePink WaveYellow Wave

LA PERSONAL PRODUCTS LTD (10385164)

LA PERSONAL PRODUCTS LTD (10385164) is an active UK company. incorporated on 20 September 2016. with registered office in Bromley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). LA PERSONAL PRODUCTS LTD has been registered for 9 years. Current directors include LEMON, Charles Christopher David, MCQUADE, Daniel John, READ, Lucy Balfour and 1 others.

Company Number
10385164
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Imperial House 21-25 North Street, Bromley, BR1 1SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
LEMON, Charles Christopher David, MCQUADE, Daniel John, READ, Lucy Balfour, WONSAG, Bettina
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA PERSONAL PRODUCTS LTD

LA PERSONAL PRODUCTS LTD is an active company incorporated on 20 September 2016 with the registered office located in Bromley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). LA PERSONAL PRODUCTS LTD was registered 9 years ago.(SIC: 46450)

Status

active

Active since 9 years ago

Company No

10385164

LTD Company

Age

9 Years

Incorporated 20 September 2016

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 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

WOO HIM LTD
From: 20 September 2016To: 27 February 2018
Contact
Address

Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
From: 8 July 2024To: 26 March 2025
C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH England
From: 7 May 2024To: 8 July 2024
A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
From: 9 April 2019To: 7 May 2024
Grand Union House 20 Kentish Town Road Camden London NW1 9NX United Kingdom
From: 27 February 2018To: 9 April 2019
35 Courtnell Street London W2 5BU United Kingdom
From: 20 September 2016To: 27 February 2018
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
May 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
May 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
May 24
Loan Cleared
Jul 25
Director Joined
Oct 25
Funding Round
Feb 26
24
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEMON, Charles Christopher David

Active
Cakeham Road, West WitteringPO20 8AD
Born July 1973
Director
Appointed 14 Oct 2025

MCQUADE, Daniel John

Active
North Street, BromleyBR1 1SD
Born July 1964
Director
Appointed 11 Oct 2023

READ, Lucy Balfour

Active
North Street, BromleyBR1 1SD
Born August 1974
Director
Appointed 20 Sept 2016

WONSAG, Bettina

Active
North Street, BromleyBR1 1SD
Born June 1968
Director
Appointed 01 Apr 2022

ATHERTON, Richard

Resigned
Hop Exchange, LondonSE1 1TY
Secretary
Appointed 20 Sept 2016
Resigned 14 Feb 2020

BARTER, William Iain

Resigned
Hop Exchange, LondonSE1 1TY
Born November 1966
Director
Appointed 15 Mar 2021
Resigned 09 Mar 2022

CLARKE, Jocelyn Sarah Frances

Resigned
Hop Exchange, LondonSE1 1TY
Born February 1976
Director
Appointed 01 Dec 2021
Resigned 11 Oct 2023

GLADMAN, Natasha Juliette

Resigned
Hop Exchange, LondonSE1 1TY
Born April 1971
Director
Appointed 15 Mar 2021
Resigned 09 Jun 2023

Persons with significant control

1

Ms Lucy Balfour Read

Active
North Street, BromleyBR1 1SD
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Resolution
23 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Withdrawal Of The Directors Register Information From The Public Register
16 February 2018
EW01EW01
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Incorporation Company
20 September 2016
NEWINCIncorporation