ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lulu Guinness Holdings Limited

Lulu Guinness Holdings Limited is a liquidation company incorporated on 2 August 1988 with the registered office located in London, City of London. Lulu Guinness Holdings Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
02282816
Private limited company
Age
37 years
Incorporated 2 August 1988
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 1336 days
Dated 31 January 2021 (4 years ago)
Next confirmation dated 31 January 2022
Was due on 14 February 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1656 days
For period 26 Mar31 Mar 2019 (1 year)
Accounts type is Group
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Address
QUANTUMA ADVISORY LIMITED
7th Floor 20 St. Andrew Street
London
EC4A 3AG
Address changed on 3 Sep 2024 (1 year 1 month ago)
Previous address was 20 st Andrew Street London EC4A 3AG
Telephone
02084833333
Email
Available in Endole App
People
Officers
7
Shareholders
52
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in May 1972
PSC • Director • Chinese • Lives in China • Born in Jun 1957
Director • German • Lives in UK • Born in Jan 1973
Director • British • Lives in UK • Born in Mar 1955
Director • Designer • British • Lives in UK • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lulu Guinness Limited
Sandra Mertens-Lustig and Lucinda Jane Guinness are mutual people.
Active
Virgin Atlantic Airways Limited
Peter Michael Russell Norris is a mutual person.
Active
Virgin Holidays Limited
Peter Michael Russell Norris is a mutual person.
Active
Virgin Travel Group Limited
Peter Michael Russell Norris is a mutual person.
Active
The Lottery Foundation
Peter Michael Russell Norris is a mutual person.
Active
The People's Lottery Limited
Peter Michael Russell Norris is a mutual person.
Active
Virgin Atlantic Two Limited
Peter Michael Russell Norris is a mutual person.
Active
The People's Lottery Holding Company Limited
Peter Michael Russell Norris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£752K
Increased by £38K (+5%)
Turnover
£10.3M
Increased by £245K (+2%)
Employees
78
Decreased by 6 (-7%)
Total Assets
£6.89M
Decreased by £1.22M (-15%)
Total Liabilities
-£2.05M
Decreased by £872K (-30%)
Net Assets
£4.84M
Decreased by £352K (-7%)
Debt Ratio (%)
30%
Decreased by 6.27% (-17%)
Latest Activity
Voluntary Liquidator Appointed
9 Months Ago on 19 Dec 2024
Liquidator Removed By Court
9 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jun 2024
Lisa Kimberley Montague Resigned
3 Years Ago on 14 Jun 2022
Declaration of Solvency
4 Years Ago on 16 Apr 2021
Registered Address Changed
4 Years Ago on 16 Apr 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Apr 2021
Charge Satisfied
4 Years Ago on 4 Mar 2021
Richard Francis Townsend Coles Resigned
6 Years Ago on 24 May 2019
Get Credit Report
Discover Lulu Guinness Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 March 2025
Submitted on 29 May 2025
Removal of liquidator by court order
Submitted on 19 Dec 2024
Appointment of a voluntary liquidator
Submitted on 19 Dec 2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 3 September 2024
Submitted on 3 Sep 2024
Liquidators' statement of receipts and payments to 29 March 2024
Submitted on 1 Jun 2024
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 1 June 2024
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 29 March 2023
Submitted on 24 May 2023
Termination of appointment of Lisa Kimberley Montague as a director on 14 June 2022
Submitted on 17 Jun 2022
Liquidators' statement of receipts and payments to 29 March 2022
Submitted on 5 May 2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 16 April 2021
Submitted on 16 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year