Warning: file_put_contents(c/e6724b0286bfd147122746a03879e84e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
All Sorts Of Pretty Ltd, LE9 3AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL SORTS OF PRETTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Sorts Of Pretty Ltd. The company was founded 6 years ago and was given the registration number 11305297. The firm's registered office is in HUNCOTE. You can find them at 4a Duncan Avenue, , Huncote, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ALL SORTS OF PRETTY LTD
Company Number:11305297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4a Duncan Avenue, Huncote, United Kingdom, LE9 3AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Duncan Avenue, Huncote, United Kingdom, LE9 3AP

Director11 April 2018Active
3, Riverside Court, Littlethorpe, Leicester, United Kingdom, LE19 2LU

Director11 April 2018Active
3, Riverside Court, Littlethorpe, Leicester, United Kingdom, LE19 2LU

Director11 April 2018Active

People with Significant Control

Miss Jodie Blackshaw
Notified on:11 April 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:3, Riverside Court, Leicester, United Kingdom, LE19 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Blackshaw
Notified on:11 April 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:3, Riverside Court, Leicester, United Kingdom, LE19 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gemma Rudkin
Notified on:11 April 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:4a, Duncan Avenue, Huncote, United Kingdom, LE9 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-05-15Resolution

Resolution.

Download
2018-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.