• UK
  • PRETTY LEGS DIRECT LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

Company Information

Company registration number
09901618
Company Status
CLOSED
Country
United Kingdom
Registered Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK

Management

Managing Directors
BARKER, Scott
TUDOR, Richard James
Company secretaries
TUDOR, Richard James

Company Details

Type of Business
ltd
Incorporated
2015-12-03
Dissolved on
2022-05-02
SIC/NACE
70100

Ownership

Beneficial Owners
Mr Mark Horner
Mr Peter Andrew Vernon
Mr Mark Horner

Jurisdiction Particularities

Additional Status Details
dissolved
Annual Return
Due Date: 2017-12-16
Last Date: 2016-12-02

PRETTY LEGS DIRECT LIMITED Company Description

PRETTY LEGS DIRECT LIMITED is a ltd registered in United Kingdom with the Company reg no 09901618. Its current trading status is "closed". It was registered 2015-12-03. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at Lynton House .
More information

Get PRETTY LEGS DIRECT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pretty Legs Direct Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

Did you know? kompany provides original and official company documents for PRETTY LEGS DIRECT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-28) - LIQ03

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-03-13) - MR04

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-06-06) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-05-09) - 600

    Add to Cart
     
  • resolution (2017-05-09) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-09) - CS01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2017-01-24) - CH03

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-01-24) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-24) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-01-24) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-01-24) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-01) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-10) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-12-04) - CH01

    Add to Cart
     
  • incorporation-company (2015-12-03) - NEWINC

    Add to Cart
     

expand_less