Lipsy Limited LEICESTER


Founded in 2006, Lipsy, classified under reg no. 05728110 is an active company. Currently registered at Desford Road LE19 4AT, Leicester the company has been in the business for 18 years. Its financial year was closed on 31st January and its latest financial statement was filed on Saturday 29th January 2022. Since Tuesday 4th July 2006 Lipsy Limited is no longer carrying the name Grenwood.

Currently there are 2 directors in the the company, namely Amanda J. and Simon L.. In addition one secretary - Seonna A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lipsy Limited Address / Contact

Office Address Desford Road
Office Address2 Enderby
Town Leicester
Post code LE19 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05728110
Date of Incorporation Thu, 2nd Mar 2006
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 18 years old
Account next due date Tue, 31st Oct 2023 (326 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Seonna A.

Position: Secretary

Appointed: 19 February 2024

Amanda J.

Position: Director

Appointed: 01 April 2015

Simon L.

Position: Director

Appointed: 29 September 2008

Ian B.

Position: Secretary

Appointed: 30 January 2023

Resigned: 19 February 2024

Seonna A.

Position: Director

Appointed: 23 August 2016

Resigned: 27 October 2020

Steven C.

Position: Director

Appointed: 01 April 2015

Resigned: 23 August 2016

Seonna A.

Position: Secretary

Appointed: 03 February 2014

Resigned: 30 January 2023

Steven C.

Position: Director

Appointed: 03 February 2014

Resigned: 31 March 2015

Andrew M.

Position: Director

Appointed: 13 January 2012

Resigned: 31 January 2014

Peter C.

Position: Director

Appointed: 08 February 2010

Resigned: 13 January 2012

David K.

Position: Director

Appointed: 29 September 2008

Resigned: 01 April 2015

Andrew M.

Position: Secretary

Appointed: 29 September 2008

Resigned: 31 January 2014

Jane W.

Position: Director

Appointed: 03 March 2008

Resigned: 03 March 2008

Stewart B.

Position: Director

Appointed: 01 November 2007

Resigned: 29 September 2008

Neville N.

Position: Director

Appointed: 09 May 2006

Resigned: 29 September 2008

Ronald H.

Position: Director

Appointed: 09 May 2006

Resigned: 29 September 2008

Jeremy S.

Position: Director

Appointed: 09 May 2006

Resigned: 29 September 2008

Marcelle S.

Position: Director

Appointed: 09 May 2006

Resigned: 29 September 2008

Stephen A.

Position: Secretary

Appointed: 07 March 2006

Resigned: 29 September 2008

Stephen A.

Position: Director

Appointed: 07 March 2006

Resigned: 29 September 2008

Nigel B.

Position: Secretary

Appointed: 07 March 2006

Resigned: 29 September 2008

Nigel B.

Position: Director

Appointed: 07 March 2006

Resigned: 29 September 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2006

Resigned: 07 March 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2006

Resigned: 07 March 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Next Holdings Limited from Leicester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Next Holdings Limited

Next Plc Desford Road, Enderby, Leicester, LE19 4AT, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 35161
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grenwood July 4, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
filed on: 15th, June 2024
Free Download (269 pages)

Company search

Advertisements