PRETTY LITTLE CLOTHING LIMITED
Status | ACTIVE |
Company No. | 07192924 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRETTY LITTLE CLOTHING LIMITED is an active private limited company with number 07192924. It was incorporated 14 years, 2 months, 12 days ago, on 17 March 2010. The company address is 88c The Bailgate, Lincoln, LN1 3AR.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rebecca Jayne Highfield Owens
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noa noa (lincoln) LIMITED\certificate issued on 11/08/15
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Jayne Highfield
Change date: 2014-06-26
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Owens
Change date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-31
Officer name: Miss Rebecca Jayne Highfield
Documents
Change person secretary company with change date
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Owens
Change date: 2013-03-31
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-31
Officer name: Mr Gary Owens
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company current extended
Date: 23 May 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Old address: 12 Donald Street Farsley Leeds LS28 5BJ England
Change date: 2010-08-19
Documents
Some Companies
LEONARD HOUSE,BROMLEY,BR1 1RJ
Number: | 06977677 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 08969892 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYCROFT,BEACONSFIELD,HP9 2PZ
Number: | 05589505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,SOVEREIGN HOUSE,SK8 2EA
Number: | 10550033 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORANGE DOOR PROPERTIES LIMITED
C2 CAIRO PLACE,HAVANT,PO9 1QN
Number: | 10846158 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LYTES ROAD,BRIXHAM,TQ5 9SN
Number: | 09945050 |
Status: | ACTIVE |
Category: | Private Limited Company |