L.K. BENNETT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
L.K. BENNETT LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
L.K. BENNETT LIMITED was incorporated 32 years ago on 20/03/1992 and has the registered number: 02699136. The accounts status is FULL and accounts are next due on 30/04/2019.
L.K. BENNETT LIMITED was incorporated 32 years ago on 20/03/1992 and has the registered number: 02699136. The accounts status is FULL and accounts are next due on 30/04/2019.
L.K. BENNETT LIMITED - BIRMINGHAM
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47710 - Retail sale of clothing in specialised stores
47721 - Retail sale of footwear in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 29/07/2017 | 30/04/2019 |
Registered Office
ERNST & YOUNG LLP
BIRMINGHAM
B4 6HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2018 | 26/04/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LINDA KRISTIN BENNETT | Sep 1962 | British | Director | 2018-08-01 | CURRENT |
STEVEN RICHARD ELLIOT MARKHAM | Apr 1962 | British | Director | 1997-02-28 UNTIL 1997-09-19 | RESIGNED |
MR JUSTIN ZAK GERALD DEWINTER | Apr 1967 | British | Secretary | 2004-01-30 UNTIL 2005-06-24 | RESIGNED |
MR MICHAEL HITCHCOCK | Secretary | 2016-09-13 UNTIL 2017-11-30 | RESIGNED | ||
JOANNE STAVELEY | May 1970 | British | Secretary | 1999-12-09 UNTIL 2004-01-30 | RESIGNED |
LINDA KRISTIN BENNETT | Sep 1962 | British | Secretary | 2005-07-11 UNTIL 2008-07-18 | RESIGNED |
JULIAN GHINN | Jun 1964 | British | Director | 2008-07-18 UNTIL 2009-04-01 | RESIGNED |
MR DARREN LEE TOPP | Sep 1967 | British | Director | 2016-09-13 UNTIL 2018-04-06 | RESIGNED |
JOANNE STAVELEY | May 1970 | British | Director | 1999-04-01 UNTIL 2004-01-30 | RESIGNED |
MARGARET MCDONALD | May 1966 | Irish | Director | 2009-01-12 UNTIL 2010-04-23 | RESIGNED |
JAMES GARDNER | Jul 1960 | Secretary | 1992-03-20 UNTIL 1999-12-09 | RESIGNED | |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-03-20 UNTIL 1992-03-23 | RESIGNED | ||
MR MICHAEL PAUL HITCHCOCK | Feb 1965 | British | Director | 2016-09-13 UNTIL 2017-11-30 | RESIGNED |
ROBERT BENSOUSSAN | Feb 1958 | Spanish | Director | 2008-11-06 UNTIL 2016-09-13 | RESIGNED |
MR ANDREW JOHN ELLIS | Nov 1972 | British | Director | 2017-11-30 UNTIL 2018-10-04 | RESIGNED |
ALISON EGAN | Oct 1970 | British | Director | 2009-04-23 UNTIL 2016-09-13 | RESIGNED |
MR JUSTIN ZAK GERALD DEWINTER | Apr 1967 | British | Director | 2003-12-12 UNTIL 2005-06-24 | RESIGNED |
TANIA ANN BENNETT | Aug 1969 | British | Director | 1997-04-01 UNTIL 2008-07-18 | RESIGNED |
LINDA KRISTIN BENNETT | Sep 1962 | British | Director | 1992-03-20 UNTIL 2008-07-18 | RESIGNED |
ERICA VILKAULS | Dec 1961 | British | Director | 2008-07-18 UNTIL 2009-05-01 | RESIGNED |
ALISON EGAN | Oct 1970 | British | Secretary | 2009-04-23 UNTIL 2016-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cavendish Holdco Limited | 2017-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
L.K. Bennett Acquisitions Limited | 2016-04-06 - 2017-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |