Company NameL & J Fashion Ltd
DirectorJohn Paul Lenz
Company StatusActive
Company Number07948270
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 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 NameMr John Paul Lenz
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameLauren Ellisia Cole
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Paul Lenz
99.01%
Ordinary
1 at £1John Paul Lenz
0.99%
Ordinary Non Voting

Financials

Year2014
Net Worth-£31,597
Cash£10,262
Current Liabilities£50,501

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 101
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 101
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 101
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Lauren Cole as a director (2 pages)
12 March 2013Director's details changed for Lauren Ellisia Cole on 14 February 2012 (2 pages)
11 March 2013Director's details changed for Mr John Paul Lenz on 14 February 2012 (2 pages)
31 May 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 101
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 101
(3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)