Company NameTr Leisurewear Ltd
DirectorsFrancesca Terese Ridgewell and Lesley Allured
Company StatusActive
Company Number11934723
CategoryPrivate Limited Company
Incorporation Date9 April 2019(5 years 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Francesca Terese Ridgewell
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 April 2019(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Mount Tysea Hill
Stapleford Abbotts
Romford
RM4 1JP
Director NameMrs Lesley Allured
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Dickens Rise
Chigwell
IG7 6NY
Director NameMrs Lauren Corbett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Lodge Court White Hart Lane
Chelmsford
CM1 6TD

Location

Registered Address70 Dicken Rise Chigwell
Dickens Rise
Chigwell
IG7 6NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2023Termination of appointment of Lauren Corbett as a director on 13 January 2023 (1 page)
13 January 2023Cessation of Lauren Corbett as a person with significant control on 13 January 2023 (1 page)
13 January 2023Appointment of Mrs Lesley Allured as a director on 13 January 2023 (2 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
18 October 2022Registered office address changed from Unit 4B 350 the Highway Wapping the Highway London E1W 3HU England to 70 Dicken Rise Chigwell Dickens Rise Chigwell IG7 6NY on 18 October 2022 (1 page)
29 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
12 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
19 May 2021Registered office address changed from 12E Manor Road London N16 5SA United Kingdom to Unit 4B 350 the Highway Wapping the Highway London E1W 3HU on 19 May 2021 (1 page)
11 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 January 2021Appointment of Mrs Lauren Corbett as a director on 1 October 2020 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
12 January 2021Notification of Lauren Corbett as a person with significant control on 1 October 2020 (2 pages)
12 January 2021Change of details for Mrs Francesca Terese Ridgewell as a person with significant control on 12 January 2021 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
9 April 2019Incorporation
Statement of capital on 2019-04-09
  • GBP 100
(29 pages)