PRETTY LEGS DIRECT LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.09901618
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 1 month, 2 days

SUMMARY

PRETTY LEGS DIRECT LIMITED is an dissolved private limited company with number 09901618. It was incorporated 8 years, 6 months, 1 day ago, on 03 December 2015 and it was dissolved 2 years, 1 month, 2 days ago, on 02 May 2022. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2021

Action Date: 24 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2020

Action Date: 24 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2019

Action Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2018

Action Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099016180001

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2017-05-11

Old address: Caldow House Crescent Road Lutterworth LE17 4PE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-14

Officer name: Mr Tudor James Richard

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-14

Officer name: Mr Tudor James Richard

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-14

Officer name: Mark John Horner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Peter Andrew Vernon

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Mark John Horner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Michael Richard Chappell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: Caldow House Crescent Road Lutterworth LE17 4PE

Old address: 5 Clarendon Place Leamington Spa CV32 5QL United Kingdom

Change date: 2017-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-29

Charge number: 099016180001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Horner

Appointment date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Richard Chappell

Change date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. HELM FISH MERCHANT LTD

LANCASTER ROAD,BRIDLINGTON,YO15 3QY

Number:05716308
Status:ACTIVE
Category:Private Limited Company

CARRA UK LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:07713810
Status:ACTIVE
Category:Private Limited Company

HERMES CENTRAL LONDON NOMINEE LIMITED

SIXTH FLOOR, 150,LONDON,EC2V 6ET

Number:08580221
Status:ACTIVE
Category:Private Limited Company

KOFO COSMETICS FOR HAIR & BEAUTY LTD

90 HIGH STREET,BIRMINGHAM,B14 7JZ

Number:10832359
Status:ACTIVE
Category:Private Limited Company

OLIVER JAMES (STEVENS) LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05794322
Status:ACTIVE
Category:Private Limited Company
Number:07795883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source