Company NameWearwhatshewore Limited
DirectorRobert Finnerty
Company StatusActive
Company Number08265633
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameLucy's Boutique Limited

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 Robert Finnerty
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1607 Wellington Way
Brooklands Business Park
Weybridge
Surrey
KT13 0TT
Director NameLucy Olivia Mecklenburgh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NamePaul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lucy Olivia Mecklenburgh
50.00%
Ordinary
1 at £1Paul Ashley Mecklenburgh
50.00%
Ordinary

Financials

Year2014
Net Worth£3,648
Current Liabilities£36,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Registered office address changed from C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page)
21 April 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
19 August 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
(3 pages)
18 May 2020Change of details for Mr Robert Finnerty as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Robert Finnerty on 18 May 2020 (2 pages)
20 March 2020Registered office address changed from 1607 C/O Aspreys Accountants Ltd, Wellington Way Brooklands Business Park Weybridge Surrey United Kingdom to C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT on 20 March 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
15 January 2020Notification of Robert Finnerty as a person with significant control on 4 January 2020 (2 pages)
15 January 2020Termination of appointment of Lucy Olivia Mecklenburgh as a director on 4 January 2020 (1 page)
15 January 2020Termination of appointment of Paul Ashley Mecklenburgh as a director on 4 January 2020 (1 page)
15 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 January 2020Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 1607 C/O Aspreys Accountants Ltd, Wellington Way Brooklands Business Park Weybridge Surrey on 15 January 2020 (1 page)
15 January 2020Cessation of Lucy Olivia Mecklenburgh as a person with significant control on 4 January 2020 (1 page)
15 January 2020Cessation of Paul Ashley Mecklenburgh as a person with significant control on 4 January 2020 (1 page)
15 January 2020Appointment of Mr Robert Finnerty as a director on 4 January 2020 (2 pages)
5 December 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
13 November 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
19 October 2016Director's details changed for Paul Ashley Mecklenburgh on 31 August 2016 (2 pages)
19 October 2016Director's details changed for Paul Ashley Mecklenburgh on 31 August 2016 (2 pages)
19 October 2016Director's details changed for Lucy Olivia Mecklenburgh on 31 August 2016 (2 pages)
19 October 2016Director's details changed for Lucy Olivia Mecklenburgh on 31 August 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
4 November 2015Director's details changed for Paul Ashley Mecklenburgh on 30 September 2015 (2 pages)
4 November 2015Director's details changed for Paul Ashley Mecklenburgh on 30 September 2015 (2 pages)
4 November 2015Director's details changed for Lucy Olivia Mecklenburgh on 30 September 2015 (2 pages)
4 November 2015Director's details changed for Lucy Olivia Mecklenburgh on 30 September 2015 (2 pages)
20 October 2015Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 20 October 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
9 November 2012Registered office address changed from Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 9 November 2012 (2 pages)
23 October 2012Incorporation (49 pages)
23 October 2012Incorporation (49 pages)