UKBizDB.co.uk

SOPHISTICATED LEGS LTD

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

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.

Company Information

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:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Temple Chambers, 16a Belvoir Road, Coalville, Leics, LE67 3QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Main Street, Swithland, Loughborough, England, LE12 8TQ

Director17 March 2021Active
Temple Chambers, 16a Belvoir Road, Coalville, LE67 3QE

Director01 November 2016Active
G10 House Unit K, Sawmills Industrial Park, Longbridge Lane, Loscoe, Uk, DE75 7GH

Director19 September 2014Active
12 Ash Grove, Hathern, Loughborough, United Kingdom, LE12 5LW

Director23 August 2012Active
Temple Chambers, 16a Belvoir Road, Coalville, LE67 3QE

Director17 May 2019Active
12 Ash Grove, Hathern, Loughborough, United Kingdom, LE12 5LW

Corporate Director23 August 2012Active
14, Briar Close, Borrowash, England, DE72 3GB

Corporate Director23 August 2012Active
19, Dorterry Crescent, Ilkeston, England, DE7 4DT

Corporate Director23 August 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Change account reference date company current shortened.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.