Pretty Legs Hosiery Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-12-31
Trade Debtors£666,656 -3.96%
Employees£38 -44.74%
Total assets£516,035 -16.07%

Details

Company type Private Limited Company, Liquidation
Company Number 00618464
Record last updated Wednesday, June 19, 2019 2:09:33 AM UTC
Official Address Crescent Works Road Lutterworth Leicestershire Chapel End
There are 3 companies registered at this street
Locality Chapel Endlondon
Region Waltham ForestLondon, England
Postal Code E174PE
Sector Manufacture of knitted and crocheted hosiery

Charts

Visits

PRETTY LEGS HOSIERY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-22025-30123456789
Document TypeDoc. Type Publication datePub. date Download link
Registry May 24, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jun 7, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Sep 6, 2013 Annual accounts Annual accounts
Registry Jul 25, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 1, 2013 Registration of a charge / charge code 6184... Registration of a charge / charge code 6184...
Registry Feb 14, 2013 Annual return Annual return
Registry Feb 14, 2013 Change of particulars for director Change of particulars for director
Registry Feb 14, 2013 Change of particulars for director 6184... Change of particulars for director 6184...
Registry Feb 14, 2013 Change of particulars for director Change of particulars for director
Registry Aug 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 6184... Statement of satisfaction in full or in part of mortgage or charge 6184...
Registry Jul 17, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 6184... Statement of satisfaction in full or in part of mortgage or charge 6184...
Financials Jul 9, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2012 Particulars of a mortgage or charge 6184... Particulars of a mortgage or charge 6184...
Registry Jun 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 2012 Annual return Annual return
Financials Aug 22, 2011 Annual accounts Annual accounts
Registry May 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2011 Annual return Annual return
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Feb 23, 2010 Annual return Annual return
Registry Feb 23, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for director 6184... Change of particulars for director 6184...
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Aug 14, 2009 Annual accounts Annual accounts
Registry Apr 2, 2009 Resignation of a director Resignation of a director
Registry Feb 13, 2009 Annual return Annual return
Registry Feb 13, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 21, 2009 Annual accounts Annual accounts
Registry Dec 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 14, 2008 Notice of change of directors or secretaries or in their particulars 6184... Notice of change of directors or secretaries or in their particulars 6184...
Registry Feb 1, 2008 Annual return Annual return
Financials Jan 22, 2008 Annual accounts Annual accounts
Registry Nov 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2007 Annual return Annual return
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Apr 20, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 30, 2006 Annual return Annual return
Financials Feb 13, 2006 Annual accounts Annual accounts
Registry Oct 25, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Oct 14, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 30, 2005 Change of accounting reference date Change of accounting reference date
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry Mar 7, 2005 Annual return Annual return
Registry Aug 13, 2004 Change of accounting reference date Change of accounting reference date
Financials Jun 7, 2004 Annual accounts Annual accounts
Registry Jun 2, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 2, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 2, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry May 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 2004 Particulars of a mortgage or charge 6184... Particulars of a mortgage or charge 6184...
Registry May 17, 2004 Appointment of a director Appointment of a director
Registry May 12, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 6184... Declaration of satisfaction in full or in part of a mortgage or charge 6184...
Registry May 3, 2004 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Apr 22, 2004 Resignation of a director Resignation of a director
Registry Apr 17, 2004 Resignation of a director 6184... Resignation of a director 6184...
Registry Feb 12, 2004 Annual return Annual return
Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 2, 2003 Annual accounts Annual accounts
Registry Feb 21, 2003 Annual return Annual return
Registry Dec 13, 2002 Appointment of a director Appointment of a director
Registry Dec 13, 2002 Appointment of a director 6184... Appointment of a director 6184...
Financials Jul 1, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Annual return Annual return
Financials Jul 6, 2001 Annual accounts Annual accounts
Registry Mar 12, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 12, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 14, 2001 Annual return Annual return
Registry Mar 17, 2000 Appointment of a director Appointment of a director
Financials Mar 2, 2000 Annual accounts Annual accounts
Registry Mar 2, 2000 Annual return Annual return
Registry Jan 6, 2000 Resignation of a director Resignation of a director
Registry Jan 6, 2000 Resignation of a director 6184... Resignation of a director 6184...
Registry Mar 14, 1999 Appointment of a director Appointment of a director
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Feb 26, 1999 Annual return Annual return
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Feb 25, 1998 Annual return Annual return
Registry Mar 5, 1997 Annual return 6184... Annual return 6184...
Financials Jan 31, 1997 Annual accounts Annual accounts
Registry Dec 6, 1996 Resignation of a director Resignation of a director
Registry Dec 6, 1996 Appointment of a secretary Appointment of a secretary
Registry Feb 17, 1996 Annual return Annual return
Financials Feb 17, 1996 Annual accounts Annual accounts
Registry Feb 17, 1996 Director's particulars changed Director's particulars changed
Financials Feb 27, 1995 Annual accounts Annual accounts
Registry Feb 9, 1995 Annual return Annual return
Registry May 13, 1994 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)