UKBizDB.co.uk

PRETTY LEGS DIRECT LIMITED

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

This company is commonly known as Pretty Legs Direct Limited. The company was founded 8 years ago and was given the registration number 09901618. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRETTY LEGS DIRECT LIMITED
Company Number:09901618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caldow House, Crescent Road, Lutterworth, England, LE17 4PE

Secretary14 December 2016Active
5, Clarendon Place, Leamington Spa, United Kingdom, CV32 5QL

Director03 December 2015Active
5, Clarendon Place, Leamington Spa, United Kingdom, CV32 5QL

Director03 December 2015Active
5, Clarendon Place, Leamington Spa, United Kingdom, CV32 5QL

Secretary03 December 2015Active
5, Clarendon Place, Leamington Spa, United Kingdom, CV32 5QL

Director03 December 2015Active
Caldow House, Crescent Road, Lutterworth, England, LE17 4PE

Director03 December 2015Active
5, Clarendon Place, Leamington Spa, United Kingdom, CV32 5QL

Director03 December 2015Active

People with Significant Control

Mr Mark Horner
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Andrew Vernon
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 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
2022-05-02Gazette

Gazette dissolved liquidation.

Download
2022-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2017-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2017-05-11Address

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

Download
2017-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-09Resolution

Resolution.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person secretary company with change date.

Download
2017-01-24Officers

Appoint person secretary company with name date.

Download
2017-01-24Officers

Termination secretary company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Address

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

Download
2016-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2015-12-04Officers

Change person director company with change date.

Download
2015-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.