This company is commonly known as Sophisticated Legs Ltd. The company was founded 11 years ago and was given the registration number 08189424. The firm's registered office is in COALVILLE. You can find them at Temple Chambers, 16a Belvoir Road, Coalville, Leics. This company's SIC code is 13300 - Finishing of textiles.
Name | : | SOPHISTICATED LEGS LTD |
---|---|---|
Company Number | : | 08189424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Temple Chambers, 16a Belvoir Road, Coalville, Leics, LE67 3QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, Main Street, Swithland, Loughborough, England, LE12 8TQ | Director | 17 March 2021 | Active |
Temple Chambers, 16a Belvoir Road, Coalville, LE67 3QE | Director | 01 November 2016 | Active |
G10 House Unit K, Sawmills Industrial Park, Longbridge Lane, Loscoe, Uk, DE75 7GH | Director | 19 September 2014 | Active |
12 Ash Grove, Hathern, Loughborough, United Kingdom, LE12 5LW | Director | 23 August 2012 | Active |
Temple Chambers, 16a Belvoir Road, Coalville, LE67 3QE | Director | 17 May 2019 | Active |
12 Ash Grove, Hathern, Loughborough, United Kingdom, LE12 5LW | Corporate Director | 23 August 2012 | Active |
14, Briar Close, Borrowash, England, DE72 3GB | Corporate Director | 23 August 2012 | Active |
19, Dorterry Crescent, Ilkeston, England, DE7 4DT | Corporate Director | 23 August 2012 | Active |
Mrs Susan Helen Wilkinson | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Main Street, Loughborough, England, LE12 8TQ |
Nature of control | : |
|
Mr Samuel Robert Wilkinson | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Address | : | Temple Chambers, 16a Belvoir Road, Coalville, LE67 3QE |
Nature of control | : |
|
Mrs Sandra Birkinshaw | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Temple Chambers, 16a Belvoir Road, Coalville, LE67 3QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Change account reference date company current shortened. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.