Background WavePink WaveYellow Wave

LULU GUINNESS LIMITED (12574453)

LULU GUINNESS LIMITED (12574453) is an active UK company. incorporated on 27 April 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LULU GUINNESS LIMITED has been registered for 5 years. Current directors include CHU, Victor, FITZSIMONS, David, GUINNESS, Lucinda Jane and 1 others.

Company Number
12574453
Status
active
Type
ltd
Incorporated
27 April 2020
Age
5 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHU, Victor, FITZSIMONS, David, GUINNESS, Lucinda Jane, NORRIS, Peter Michael Russell
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LULU GUINNESS LIMITED

LULU GUINNESS LIMITED is an active company incorporated on 27 April 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LULU GUINNESS LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12574453

LTD Company

Age

5 Years

Incorporated 27 April 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (10 months ago)
Period: 28 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LULU G LIMITED
From: 27 April 2020To: 25 September 2020
Contact
Address

6th Floor 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

35 Piccadilly London W1J 0DW England
From: 27 April 2020To: 24 September 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jun 20
Director Joined
Jun 20
Share Issue
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Funding Round
Jun 21
Director Left
Sept 21
Loan Secured
Sept 21
Director Joined
May 22
Director Left
Oct 24
Director Left
Nov 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHU, Victor

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1957
Director
Appointed 29 Jun 2020

FITZSIMONS, David

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1954
Director
Appointed 24 Jun 2020

GUINNESS, Lucinda Jane

Active
87 Hereford Road, LondonW2 5BB
Born May 1960
Director
Appointed 29 Jul 2020

NORRIS, Peter Michael Russell

Active
Piccadilly, LondonW1J 0DW
Born March 1955
Director
Appointed 27 Apr 2020

DALZIEL, Mark

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1986
Director
Appointed 17 Mar 2022
Resigned 05 Nov 2025

MCARTHUR, James

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born March 1960
Director
Appointed 24 Jun 2020
Resigned 30 Aug 2021

MERTENS-LUSTIG, Sandra

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born January 1973
Director
Appointed 24 Jun 2020
Resigned 31 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Victor Chu

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020

David Fitzsimons

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020

Mr Peter Michael Russell Norris

Ceased
Piccadilly, LondonW1J 0DW
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2020
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
24 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
Memorandum Articles
27 May 2020
MAMA
Incorporation Company
27 April 2020
NEWINCIncorporation