Company NameLady J Lingerie Ltd
Company StatusDissolved
Company Number06269000
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date7 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Carolyn Gail Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Director NameCarolyn Gail Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Penryn Close
Harrowgate Farm
Darlington
Co Durham
DL3 0ZW
Director NameMelanie Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Falmouth Drive
Darlington
Durham
DL3 0ZS
Secretary NameMelanie Thompson
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falmouth Drive
Darlington
Durham
DL3 0ZS
Director NameEmma Hughes
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address414 Coniscliffe Road
Darlington
County Durham
DL3 8AJ

Contact

Websiteladyjlingerie.co.uk

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth-£34,789
Cash£3,096
Current Liabilities£10,083

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
7 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 December 2015Liquidators statement of receipts and payments to 15 December 2015 (17 pages)
29 December 2015Liquidators' statement of receipts and payments to 15 December 2015 (17 pages)
29 December 2015Liquidators' statement of receipts and payments to 15 December 2015 (17 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
2 January 2015Registered office address changed from 22 Post House Wynd Darlington Co Durham DL3 7LP England to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 22 Post House Wynd Darlington Co Durham DL3 7LP England to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 22 Post House Wynd Darlington Co Durham DL3 7LP England to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 (2 pages)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Resolution INSOLVENCY:res re liq remuneration (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Resolution INSOLVENCY:res re liq remuneration (1 page)
30 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-16
(1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Termination of appointment of Melanie Thompson as a director (1 page)
30 May 2014Termination of appointment of Melanie Thompson as a director (1 page)
30 May 2014Registered office address changed from 9 Falmouth Drive Darlington Durham DL3 0ZS on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Melanie Thompson as a secretary (1 page)
30 May 2014Registered office address changed from 9 Falmouth Drive Darlington Durham DL3 0ZS on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Melanie Thompson as a secretary (1 page)
1 April 2014Director's details changed for Mrs Carolyn Gail Hughes on 19 April 2013 (2 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mrs Carolyn Gail Hughes on 19 April 2013 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 April 2013Appointment of Mrs Carolyn Gail Hughes as a director (2 pages)
19 April 2013Appointment of Mrs Carolyn Gail Hughes as a director (2 pages)
19 April 2013Termination of appointment of Emma Hughes as a director (1 page)
19 April 2013Termination of appointment of Emma Hughes as a director (1 page)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Termination of appointment of Carolyn Hughes as a director (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Emma Hughes as a director (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Carolyn Hughes as a director (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Emma Hughes as a director (2 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Director's details changed for Melanie Thompson on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Melanie Thompson on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Carolyn Gail Hughes on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Melanie Thompson on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Carolyn Gail Hughes on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Carolyn Gail Hughes on 5 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 05/06/09; full list of members (4 pages)
17 July 2009Return made up to 05/06/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 August 2008Return made up to 05/06/08; full list of members (4 pages)
20 August 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2007Incorporation (13 pages)
5 June 2007Incorporation (13 pages)